Company NameDaily D I Y Limited
Company StatusDissolved
Company Number04648696
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date9 November 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Rajpal Singh
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(1 year, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 09 November 2010)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address319 Bollo Lane
London
W3 8QS
Secretary NamePrabu Singh
NationalityBritish
StatusClosed
Appointed01 December 2006(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 09 November 2010)
RoleCompany Director
Correspondence Address319 Bollo Lane
London
W3 8QS
Director NameMr Amarjeet Singh Soni
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2004)
RoleBusiness Promoter
Country of ResidenceEngland
Correspondence Address10 Porters Way
West Drayton
Middlesex
UB7 9AT
Secretary NameRajpal Singh Guladzada
NationalityBritish
StatusResigned
Appointed05 February 2003(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address240 Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LN
Secretary NameKiranjeet Kaur Singh
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address23 Hedgerley Gardens
Greenford
Middlesex
UB6 9NT
Secretary NameMr Amarjeet Singh Soni
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Porters Way
West Drayton
Middlesex
UB7 9AT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address12 Watford Road
Wembley
Middlesex
HA0 3EP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardSudbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,088
Cash£30,789
Current Liabilities£47,761

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
16 July 2010Application to strike the company off the register (2 pages)
16 July 2010Application to strike the company off the register (2 pages)
12 March 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 100
(4 pages)
12 March 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 100
(4 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 January 2009Return made up to 27/01/09; full list of members (3 pages)
28 January 2009Director's Change of Particulars / rajpal singh / 27/01/2009 / HouseName/Number was: , now: 319; Street was: 23 hedgerley gardens, now: bollo lane; Post Town was: greenford, now: london; Region was: middlesex, now: ; Post Code was: UB6 9NT, now: W3 8QS; Country was: , now: united kingdom (1 page)
28 January 2009Secretary's Change of Particulars / prabu singh / 27/01/2009 / HouseName/Number was: , now: 319; Street was: 23 hedegerley gardens, now: bollo lane; Post Town was: greenford, now: london; Region was: middlesex, now: ; Post Code was: UB6 9NL, now: W3 8QS; Country was: , now: united kingdom (1 page)
28 January 2009Secretary's change of particulars / prabu singh / 27/01/2009 (1 page)
28 January 2009Return made up to 27/01/09; full list of members (3 pages)
28 January 2009Director's change of particulars / rajpal singh / 27/01/2009 (1 page)
9 July 2008Registered office changed on 09/07/2008 from 2ND floor allied sainif house 412 greenford road greenford middlesex UB6 9AH (1 page)
9 July 2008Registered office changed on 09/07/2008 from 2ND floor allied sainif house 412 greenford road greenford middlesex UB6 9AH (1 page)
12 February 2008Return made up to 27/01/08; full list of members (2 pages)
12 February 2008Return made up to 27/01/08; full list of members (2 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
12 March 2007Return made up to 27/01/07; full list of members (2 pages)
12 March 2007Return made up to 27/01/07; full list of members (2 pages)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
17 August 2006Registered office changed on 17/08/06 from: 113 london road st albans hertfordshire AL1 1LR (1 page)
17 August 2006Registered office changed on 17/08/06 from: 113 london road st albans hertfordshire AL1 1LR (1 page)
3 February 2006Return made up to 27/01/06; full list of members (2 pages)
3 February 2006Return made up to 27/01/06; full list of members (2 pages)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
18 March 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
18 March 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
27 January 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2005Return made up to 27/01/05; full list of members (6 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004New director appointed (2 pages)
12 February 2004Return made up to 27/01/04; full list of members (6 pages)
12 February 2004Return made up to 27/01/04; full list of members (6 pages)
28 June 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
28 June 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
25 February 2003Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Director resigned (1 page)
27 January 2003Incorporation (9 pages)
27 January 2003Incorporation (9 pages)