Company NameDaystar Investments Limited
Company StatusDissolved
Company Number04178990
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristianah Jadesola Bolumole
Date of BirthMay 1947 (Born 77 years ago)
NationalityNigerian
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Stoke Newington Common
London
N16 7ES
Director NameJimi Oyewole Bolymole
Date of BirthAugust 1942 (Born 81 years ago)
NationalityNigerian
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleBusinessman
Correspondence Address8 Stoke Newington Common
London
N16 7ES
Secretary NameChristianah Jadesola Bolumole
NationalityNigerian
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Stoke Newington Common
London
N16 7ES
Director NameOlumide Oyebosola Bolumole
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 27 October 2009)
RoleEngineering
Correspondence Address8 Stoke Newington Common
London
N16 7ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address152 Forest Road
London
E17 6JG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
16 October 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
26 September 2008Return made up to 14/03/08; full list of members (4 pages)
23 September 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
19 September 2008Return made up to 14/03/07; full list of members (4 pages)
28 August 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
17 August 2006Return made up to 14/03/06; full list of members (2 pages)
4 August 2006New director appointed (2 pages)
1 August 2006Particulars of mortgage/charge (4 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (22 pages)
8 August 2005Return made up to 14/03/05; full list of members (7 pages)
6 June 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
22 September 2004Return made up to 14/03/04; full list of members (7 pages)
23 April 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
17 September 2003Return made up to 14/03/03; full list of members (7 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
20 June 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New secretary appointed;new director appointed (2 pages)
19 June 2001Ad 11/06/01-12/06/01 £ si 500000@1=500000 £ ic 1/500001 (2 pages)
19 June 2001Secretary resigned (1 page)
14 March 2001Incorporation (17 pages)