Company NameDaddy's Work Limited
Company StatusDissolved
Company Number06340285
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Judith Sarah Richman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleTV Production Manager
Country of ResidenceUnited Kingdom
Correspondence Address1d Mount Road
London
SW19 8ES
Director NameMr Kenneth Gordon Richman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence Address1d Mount Road
London
SW19 8ES
Secretary NameMr Kenneth Gordon Richman
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1d Mount Road
London
SW19 8ES

Location

Registered Address1d Mount Road
London
SW19 8ES
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 1
(5 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 1
(5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Kenneth Gordon Richman on 10 August 2010 (2 pages)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Kenneth Gordon Richman on 10 August 2010 (2 pages)
31 January 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
31 January 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
25 November 2009Director's details changed for Judith Sarah Bantock on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Judith Sarah Bantock on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Judith Sarah Bantock on 1 October 2009 (2 pages)
3 September 2009Return made up to 10/08/09; full list of members (3 pages)
3 September 2009Return made up to 10/08/09; full list of members (3 pages)
19 May 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
19 May 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
28 August 2008Return made up to 10/08/08; full list of members (3 pages)
28 August 2008Return made up to 10/08/08; full list of members (3 pages)
10 August 2007Incorporation (13 pages)
10 August 2007Incorporation (13 pages)