Company NameDayforce Limited
Company StatusDissolved
Company Number05263679
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 6 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Director NameChristopher John Simpson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2004(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 25 June 2013)
RoleMarketing Consultant
Country of ResidenceMaresfield
Correspondence AddressFar Forest
Maresfield Park
Maresfield
East Sussex
TN22 2HD
Director NameMr Simon Nicholas Mahoney
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 29 November 2011)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Long Mill Lane
St Marys Platt
Kent
TN15 8LG
Director NameMark Starns
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2007)
RoleMarketing Consultant
Correspondence Address18 Harriet Drive
Rochester
Kent
ME1 1DY
Director NameMr Christopher Simon Carter
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 29 November 2011)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Lansdowne Road
Sevenoaks
Kent
TN13 3XU
Director NameMr Martin Vaughan Shellaker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 29 November 2011)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address15 Mallings Drive
Bearsted
Maidstone
Kent
ME14 4HD
Secretary NameChristopher John Simpson
NationalityBritish
StatusResigned
Appointed07 December 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 29 November 2011)
RoleMarketing Consultant
Country of ResidenceMaresfield
Correspondence AddressFar Forest
Maresfield Park
Maresfield
East Sussex
TN22 2HD
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered Address72 New Cavendish Street
London
W1M 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013Application to strike the company off the register (3 pages)
5 March 2013Application to strike the company off the register (3 pages)
1 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
1 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 December 2012Annual return made up to 19 October 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 100
(3 pages)
4 December 2012Annual return made up to 19 October 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 100
(3 pages)
26 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
26 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
30 November 2011Termination of appointment of Simon Nicholas Mahoney as a director on 29 November 2011 (1 page)
30 November 2011Termination of appointment of Christopher Simon Carter as a director on 29 November 2011 (1 page)
30 November 2011Termination of appointment of Martin Shellaker as a director (1 page)
30 November 2011Termination of appointment of Christopher John Simpson as a secretary on 29 November 2011 (1 page)
30 November 2011Termination of appointment of Martin Vaughan Shellaker as a director on 29 November 2011 (1 page)
30 November 2011Termination of appointment of Christopher Simpson as a secretary (1 page)
30 November 2011Termination of appointment of Simon Mahoney as a director (1 page)
30 November 2011Termination of appointment of Christopher Carter as a director (1 page)
16 November 2011Director's details changed for Simon Nicholas Mahoney on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Christopher Carter on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Christopher Carter on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Simon Nicholas Mahoney on 16 November 2011 (2 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
26 January 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
26 January 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
26 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
10 February 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
10 February 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
21 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2008Return made up to 19/10/08; full list of members (5 pages)
29 October 2008Return made up to 19/10/08; full list of members (5 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
23 October 2007Return made up to 19/10/07; full list of members (4 pages)
23 October 2007Return made up to 19/10/07; full list of members (4 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 October 2006Return made up to 19/10/06; full list of members (4 pages)
23 October 2006Return made up to 19/10/06; full list of members (4 pages)
7 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 October 2005Return made up to 19/10/05; full list of members (4 pages)
25 October 2005Return made up to 19/10/05; full list of members (4 pages)
16 February 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
16 February 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
26 January 2005Ad 19/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 2005Ad 19/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Secretary resigned (1 page)
4 January 2005Memorandum and Articles of Association (3 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Memorandum and Articles of Association (3 pages)
4 January 2005Registered office changed on 04/01/05 from: 2ND floor 7 leonard street london EC2A 4AQ (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005Registered office changed on 04/01/05 from: 2ND floor 7 leonard street london EC2A 4AQ (1 page)
4 January 2005New director appointed (2 pages)
19 October 2004Incorporation (14 pages)