Company NameThe Daily Chain Limited
Company StatusDissolved
Company Number05200200
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 9 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameInes Alfille
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed09 August 2004(same day as company formation)
RoleCook
Correspondence Address52 Queensdale Road
London
W11 4SA
Director NameNicholas Alfille
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed09 August 2004(same day as company formation)
RoleSolicitor
Correspondence Address52 Queensdale Road
London
W11 4SA
Secretary NameNicholas Alfille
NationalityIrish
StatusClosed
Appointed09 August 2004(same day as company formation)
RoleSolicitor
Correspondence Address52 Queensdale Road
London
W11 4SA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressUnit 7 The West Way Centre
69 St. Marks Road
London
W10 6JG
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
28 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
28 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
24 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 2
(14 pages)
24 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 2
(14 pages)
24 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 2
(14 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
17 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (9 pages)
17 October 2009Director's details changed for Ines Alfille on 2 June 2009 (1 page)
17 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (9 pages)
17 October 2009Director's details changed for Ines Alfille on 2 June 2009 (1 page)
17 October 2009Director's details changed for Ines Alfille on 2 June 2009 (1 page)
17 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (9 pages)
16 June 2009Registered office changed on 16/06/2009 from the old rectory church street weybridge surrey KT13 8DE (2 pages)
16 June 2009Director and Secretary's Change of Particulars / nicholas alfille / 02/06/2009 / HouseName/Number was: , now: 52; Street was: flat 4 7 stanley gardens, now: queensdale road; Post Code was: W11 2ND, now: W11 4SA (1 page)
16 June 2009Registered office changed on 16/06/2009 from the old rectory church street weybridge surrey KT13 8DE (2 pages)
16 June 2009Director and secretary's change of particulars / nicholas alfille / 02/06/2009 (1 page)
10 June 2009Accounts made up to 30 April 2008 (1 page)
10 June 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2008Return made up to 09/08/08; full list of members (4 pages)
21 August 2008Return made up to 09/08/08; full list of members (4 pages)
31 October 2007Return made up to 09/08/07; full list of members (2 pages)
31 October 2007Return made up to 09/08/07; full list of members (2 pages)
16 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
16 August 2007Accounts made up to 30 April 2007 (1 page)
1 August 2007Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
1 August 2007Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
9 July 2007Accounts made up to 31 August 2006 (1 page)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
15 May 2007Registered office changed on 15/05/07 from: flat 3 1 stanley gardens london W11 2ND (1 page)
15 May 2007Registered office changed on 15/05/07 from: flat 3 1 stanley gardens london W11 2ND (1 page)
11 September 2006Return made up to 09/08/06; full list of members (7 pages)
11 September 2006Return made up to 09/08/06; full list of members (7 pages)
24 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
24 May 2006Accounts made up to 31 August 2005 (1 page)
1 September 2005Return made up to 09/08/05; full list of members (7 pages)
1 September 2005Ad 25/08/04--------- £ si 1@1 (2 pages)
1 September 2005Ad 25/08/04--------- £ si 1@1 (2 pages)
1 September 2005Return made up to 09/08/05; full list of members (7 pages)
26 August 2004Director resigned (1 page)
26 August 2004New secretary appointed;new director appointed (2 pages)
26 August 2004Registered office changed on 26/08/04 from: 16 st john street london EC1M 4NT (1 page)
26 August 2004Director resigned (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004New secretary appointed;new director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004Registered office changed on 26/08/04 from: 16 st john street london EC1M 4NT (1 page)
9 August 2004Incorporation (14 pages)