Sutton
Surrey
SM1 3QH
Secretary Name | Lynn Jackman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 26 Florian Avenue Sutton Surrey SM1 3QH |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
5 December 2002 | Application for striking-off (1 page) |
13 May 2002 | Return made up to 24/01/02; full list of members (6 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Resolutions
|
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
6 June 2001 | New director appointed (2 pages) |
23 May 2001 | Company name changed daygo LIMITED\certificate issued on 23/05/01 (2 pages) |
24 January 2001 | Incorporation (12 pages) |