Company NameDaybreak Acquisitions Limited
Company StatusDissolved
Company Number05752369
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Amit Aggarwal
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(9 months after company formation)
Appointment Duration3 years, 1 month (closed 26 January 2010)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address27 St Mary's Mansions
St Mary's Terrace
London
W2 1SQ
Director NameMr Kevin John Lyon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(10 months, 1 week after company formation)
Appointment Duration2 years, 12 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Burnside Road
Glasgow
G46 6TT
Scotland
Director NameThordis Jona Sigurdardottir
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIcelandic
StatusResigned
Appointed23 March 2006(1 day after company formation)
Appointment Duration9 months (resigned 21 December 2006)
RoleCompany Director
Correspondence AddressHvassaleiti 113
Reykjavik
103
Foreign
Director NameVidar Thorkelsson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIcelandic
StatusResigned
Appointed23 March 2006(1 day after company formation)
Appointment Duration10 months (resigned 17 January 2007)
RoleCompany Director
Correspondence AddressHaukalind 4
Kopavogur
201
Iceland
Secretary NameDora Sif Tynes
NationalityIcelandic
StatusResigned
Appointed23 March 2006(1 day after company formation)
Appointment Duration9 months (resigned 21 December 2006)
RoleCompany Director
Correspondence AddressBergthorngata 23
Reykjavik
101
Foreign
Secretary NameMr Lawrence Patrick Coppock
NationalityBritish
StatusResigned
Appointed21 December 2006(9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(10 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Director NameMr Adam Dominic Bradley Shaw
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 21 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Felsham Road
London
SW15 1DQ
Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(10 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
Strawberry Hill
Twickenham
TW2 5SJ
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressCrowne House
56-58 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,376,752
Current Liabilities£51,809,947

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
27 March 2009Application for striking-off (1 page)
27 March 2009Application for striking-off (1 page)
16 December 2008Appointment Terminated Director paul utting (1 page)
16 December 2008Appointment Terminated Director lawrence coppock (1 page)
16 December 2008Appointment terminated director lawrence coppock (1 page)
16 December 2008Appointment terminated secretary lawrence coppock (1 page)
16 December 2008Appointment Terminated Secretary lawrence coppock (1 page)
16 December 2008Appointment terminated director paul utting (1 page)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 December 2008Ad 05/12/08 gbp si 1045@1=1045 gbp ic 1/1046 (2 pages)
11 December 2008Ad 05/12/08\gbp si 1045@1=1045\gbp ic 1/1046\ (2 pages)
30 October 2008Appointment terminated director adam shaw (1 page)
30 October 2008Appointment Terminated Director adam shaw (1 page)
16 October 2008Full accounts made up to 31 December 2007 (15 pages)
16 October 2008Full accounts made up to 31 December 2007 (15 pages)
26 March 2008Return made up to 22/03/08; full list of members (4 pages)
26 March 2008Return made up to 22/03/08; full list of members (4 pages)
23 October 2007Full accounts made up to 31 December 2006 (18 pages)
23 October 2007Full accounts made up to 31 December 2006 (18 pages)
18 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
4 April 2007Return made up to 22/03/07; full list of members (3 pages)
4 April 2007Return made up to 22/03/07; full list of members (3 pages)
7 March 2007New director appointed (3 pages)
7 March 2007New director appointed (3 pages)
7 March 2007New director appointed (3 pages)
7 March 2007New director appointed (3 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (3 pages)
12 February 2007New director appointed (3 pages)
12 February 2007New director appointed (3 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (3 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007Registered office changed on 10/01/07 from: renoir house 135-137 new bond street london W1S 2TG (1 page)
10 January 2007Registered office changed on 10/01/07 from: renoir house 135-137 new bond street london W1S 2TG (1 page)
10 January 2007Secretary resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 9 cheapside london EC2V 6AD (1 page)
15 May 2006Registered office changed on 15/05/06 from: 9 cheapside london EC2V 6AD (1 page)
15 May 2006New director appointed (2 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 April 2006Director resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 April 2006Secretary resigned;director resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006Nc inc already adjusted 24/03/06 (1 page)
21 April 2006Nc inc already adjusted 24/03/06 (1 page)
21 April 2006Secretary resigned;director resigned (1 page)
5 April 2006Particulars of mortgage/charge (13 pages)
5 April 2006Particulars of mortgage/charge (13 pages)
22 March 2006Incorporation (17 pages)
22 March 2006Incorporation (17 pages)