Company NameHR Daisy Limited
Company StatusDissolved
Company Number05371019
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 1 month ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Manish Patel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(11 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (closed 23 August 2016)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameDavid Haddon Jaggar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Penfold Way
Steyning
West Sussex
BN44 3PG
Director NameNicholas Ronald Lancaster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Mews South
London
SW1W 9HP
Secretary NameJames David Seton Adams
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address87 Goodhart Way
West Wickham
Kent
BR4 0ET
Director NameMr Michael Warren
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Director NameMr Graham Vincent
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehrowen.co.uk

Location

Registered AddressMelton Court
Old Brompton Road
London
SW7 3TD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1H.r. Owen PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
1 June 2016Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
26 May 2016Application to strike the company off the register (3 pages)
26 May 2016Application to strike the company off the register (3 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
5 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
5 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
5 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
5 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
15 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
15 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
18 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
24 February 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 March 2009Return made up to 21/02/09; full list of members (3 pages)
20 March 2009Return made up to 21/02/09; full list of members (3 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 March 2008Return made up to 21/02/08; full list of members (3 pages)
19 March 2008Return made up to 21/02/08; full list of members (3 pages)
23 September 2007Director's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
19 April 2007Return made up to 21/02/07; full list of members (2 pages)
19 April 2007Return made up to 21/02/07; full list of members (2 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 March 2006Return made up to 21/02/06; full list of members (2 pages)
15 March 2006Return made up to 21/02/06; full list of members (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
14 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
14 March 2005Ad 03/03/05--------- £ si 1@1=1 £ ic 1/2 (4 pages)
14 March 2005Ad 03/03/05--------- £ si 1@1=1 £ ic 1/2 (4 pages)
14 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
9 March 2005New director appointed (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005New director appointed (2 pages)
21 February 2005Incorporation (19 pages)
21 February 2005Incorporation (19 pages)