Company NameDaytrax It Limited
Company StatusDissolved
Company Number04365414
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)
Dissolution Date7 May 2008 (16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKim McClelland Wiseman
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed18 February 2002(2 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (closed 07 May 2008)
RoleConsultant
Correspondence Address57 Phyllis Avenue
Motspur Park
Surrey
KT3 6LA
Director NameCandice Ruth Wiseman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed18 February 2002(2 weeks, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 2004)
RoleIT Analyst
Correspondence Address399 Kingston Road
Raynes Park
London
SW20 8JS
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address57 Phyllis Avenue
Motspur Park
Surrey
KT3 6LA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Financials

Year2014
Turnover£72,641
Net Worth-£4,313
Cash£7,495
Current Liabilities£12,058

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
8 March 2006Registered office changed on 08/03/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
8 March 2006Secretary resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
1 April 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
24 February 2005Return made up to 01/02/05; full list of members (5 pages)
2 February 2005Director's particulars changed (1 page)
26 October 2004Director resigned (1 page)
26 May 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
15 April 2004Director's particulars changed (1 page)
15 April 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/04/04
(7 pages)
1 July 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003Director's particulars changed (1 page)
3 February 2003Director's particulars changed (1 page)
3 February 2003Director's particulars changed (1 page)
19 November 2002Registered office changed on 19/11/02 from: clydesdale bank house 33 regent street picadilly london SW1Y 4ZT (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Ad 18/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)