Croydon
Surrey
CR0 4UQ
Secretary Name | Mr Ameet Ramanbhai Patel |
---|---|
Status | Closed |
Appointed | 01 March 2014(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 27 June 2017) |
Role | Company Director |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Stephen Paul Bowling |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 March 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Secretary Name | Julie Bowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 March 2014) |
Role | Secretary |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | daylewis.co.uk |
---|
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Day Lewis PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,560 |
Cash | £92,480 |
Current Liabilities | £214,436 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2017 | Application to strike the company off the register (3 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
31 August 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
31 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
17 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
2 October 2015 | Previous accounting period extended from 27 February 2015 to 31 March 2015 (1 page) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
12 May 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 February 2015 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
13 November 2014 | Previous accounting period shortened from 31 October 2014 to 28 February 2014 (1 page) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 March 2014 | Appointment of Mr Ameet Ramanbhai Patel as a secretary (2 pages) |
18 March 2014 | Termination of appointment of Julie Bowling as a secretary (1 page) |
18 March 2014 | Appointment of Mr Kirit Chimanbhai Patel as a director (2 pages) |
18 March 2014 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages) |
18 March 2014 | Termination of appointment of Stephen Bowling as a director (1 page) |
17 March 2014 | Registered office address changed from 85 Newbegin Hornsea East Yorkshire HU18 1PA on 17 March 2014 (1 page) |
22 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 August 2010 | Secretary's details changed for Julie Bowling on 19 August 2010 (1 page) |
31 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Director's details changed for Stephen Paul Bowling on 19 August 2010 (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
18 August 2008 | Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
13 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
13 September 2007 | Secretary's particulars changed (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 September 2005 | Return made up to 19/08/05; full list of members (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
27 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
14 September 2003 | Return made up to 19/08/03; full list of members
|
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
5 September 2002 | New director appointed (2 pages) |
19 August 2002 | Incorporation (16 pages) |