Company NameDaedalus E-World Limited
Company StatusDissolved
Company Number04649136
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Francis Chatterton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence AddressTq14
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitedaedalus-e-world.com
Email address[email protected]

Location

Registered Address3rd Floor 20 Bedford Street
Covent Garden
London
WC2E 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Peter Francis Chatterton
100.00%
Ordinary

Financials

Year2014
Net Worth£4,644
Cash£34,642
Current Liabilities£42,779

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
30 May 2019Application to strike the company off the register (4 pages)
1 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Notification of Peter Francis Chatterton as a person with significant control on 6 April 2016
  • ANNOTATION Other The address of peter chatterton, former person with significant control of daedalus e-world LIMITED, was partially-suppressed on 01/12/2019 under section 1088 of the Companies Act 2006
(2 pages)
29 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
7 December 2016Director's details changed for Peter Francis Chatterton on 1 December 2016 (2 pages)
7 December 2016Director's details changed for Peter Francis Chatterton on 1 December 2016
  • ANNOTATION Other The address of peter francis chatterton, former director of daedalus e-world LIMITED, was partially-suppressed on 19/09/2019 under section 1088 of the Companies Act 2006
(2 pages)
7 December 2016Director's details changed for Peter Francis Chatterton on 16 March 2016 (2 pages)
7 December 2016Director's details changed for Peter Francis Chatterton on 16 March 2016 (2 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
6 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
5 January 2011Registered office address changed from 17 Tavistock Street London WC2E 7PA on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 17 Tavistock Street London WC2E 7PA on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 17 Tavistock Street London WC2E 7PA on 5 January 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2009Return made up to 27/01/09; full list of members (3 pages)
30 January 2009Return made up to 27/01/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Appointment terminated secretary h s (nominees) LIMITED (1 page)
4 August 2008Appointment terminated secretary h s (nominees) LIMITED (1 page)
21 February 2008Return made up to 27/01/08; full list of members (5 pages)
21 February 2008Return made up to 27/01/08; full list of members (5 pages)
17 December 2007Registered office changed on 17/12/07 from: 21 bedford square london WC1B 3HH (1 page)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Registered office changed on 17/12/07 from: 21 bedford square london WC1B 3HH (1 page)
6 March 2007Return made up to 27/01/07; full list of members (2 pages)
6 March 2007Return made up to 27/01/07; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2006Return made up to 27/01/06; full list of members (2 pages)
26 January 2006Return made up to 27/01/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 April 2005Return made up to 27/01/05; full list of members (2 pages)
1 April 2005Return made up to 27/01/05; full list of members (2 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 March 2004Return made up to 27/01/04; full list of members (5 pages)
3 March 2004Return made up to 27/01/04; full list of members (5 pages)
24 July 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
24 July 2003Ad 27/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2003Ad 27/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003New director appointed (2 pages)
27 January 2003Incorporation (16 pages)
27 January 2003Incorporation (16 pages)