Company NameLadyday Ltd
Company StatusDissolved
Company Number06232803
CategoryPrivate Limited Company
Incorporation Date1 May 2007(16 years, 12 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Louise Carole Benisty
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 18 November 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 4 3 Heath Drive
London
NW3 7SY
Secretary NameMr Robert Phaidonos Aristotelous
NationalityBritish
StatusClosed
Appointed12 June 2007(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Leys Gardens
Cockfosters
Barnet
Hertfordshire
EN4 9NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address10-11 Greenland Place
London
NW1 0AP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

10k at £1Louise Benisty
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,190
Current Liabilities£54,190

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
21 July 2014Application to strike the company off the register (3 pages)
21 July 2014Application to strike the company off the register (3 pages)
7 May 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
24 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
5 June 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 10,000
(4 pages)
5 June 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 10,000
(4 pages)
5 June 2013Director's details changed for Louise Benisty on 28 December 2012 (2 pages)
5 June 2013Director's details changed for Louise Benisty on 28 December 2012 (2 pages)
5 June 2013Director's details changed for Louise Benisty on 28 December 2012 (2 pages)
5 June 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 10,000
(4 pages)
5 June 2013Director's details changed for Louise Benisty on 28 December 2012 (2 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (5 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (5 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
21 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (5 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (5 pages)
8 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
8 June 2010Registered office address changed from 17 Devonshire Street London W1G 7AG on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 17 Devonshire Street London W1G 7AG on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 17 Devonshire Street London W1G 7AG on 8 June 2010 (1 page)
8 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
19 May 2010Statement of capital following an allotment of shares on 31 December 2008
  • GBP 10,000
(3 pages)
19 May 2010Statement of capital following an allotment of shares on 31 December 2008
  • GBP 10,000
(3 pages)
23 April 2010Annual return made up to 1 May 2009 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 1 May 2009 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 1 May 2009 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 December 2009Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page)
16 December 2009Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page)
21 July 2009Return made up to 01/05/09; full list of members (3 pages)
21 July 2009Return made up to 01/05/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
4 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2007Nc inc already adjusted 28/09/07 (2 pages)
4 October 2007Ad 28/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2007Ad 28/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 October 2007Nc inc already adjusted 28/09/07 (2 pages)
4 October 2007New secretary appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
26 September 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
26 September 2007New director appointed (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 39A leicester road salford manchester M7 4AS (1 page)
8 June 2007Registered office changed on 08/06/07 from: 39A leicester road salford manchester M7 4AS (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007Director resigned (1 page)
1 May 2007Incorporation (12 pages)
1 May 2007Incorporation (12 pages)