Bletchingley
Surrey
RH1 4QZ
Director Name | Mrs Heena Patel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2014(5 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 27 June 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Burghley House Somerset Road London SW19 5JB |
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2014(5 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Springbottom Lane Bletchingley Redhill RH1 4QZ |
Director Name | Mrs Bhavna Selina Patel |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 170 Upper New Walk Leicester LE1 7QA |
Director Name | Rahul Patel |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2014) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 170 Upper New Walk Leicester LE1 7QA |
Secretary Name | Emma Hallison |
---|---|
Status | Resigned |
Appointed | 01 January 2013(4 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 06 April 2013) |
Role | Company Director |
Correspondence Address | 137 Malden Road London NW5 4HS |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(5 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 06 April 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Website | daylewisplc.com |
---|
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Day Lewis PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,514 |
Cash | £2,791 |
Current Liabilities | £154,434 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2017 | Application to strike the company off the register (3 pages) |
29 March 2017 | Application to strike the company off the register (3 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
4 November 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
4 November 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
17 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
7 October 2015 | Previous accounting period extended from 27 February 2015 to 31 March 2015 (1 page) |
7 October 2015 | Previous accounting period extended from 27 February 2015 to 31 March 2015 (1 page) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 February 2015 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
12 February 2015 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
18 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
13 November 2014 | Previous accounting period shortened from 31 October 2014 to 28 February 2014 (1 page) |
13 November 2014 | Previous accounting period shortened from 31 October 2014 to 28 February 2014 (1 page) |
6 June 2014 | Termination of appointment of Kirit Patel as a director (1 page) |
6 June 2014 | Appointment of Miss Heena Patel as a director (2 pages) |
6 June 2014 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages) |
6 June 2014 | Appointment of Miss Heena Patel as a director (2 pages) |
6 June 2014 | Termination of appointment of Kirit Patel as a director (1 page) |
6 June 2014 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages) |
27 March 2014 | Appointment of Kirit Chimanbhai Junior Patel as a director (3 pages) |
27 March 2014 | Appointment of Mr Kirit Chimanbhai Patel as a director (3 pages) |
27 March 2014 | Appointment of Kirit Chimanbhai Junior Patel as a director (3 pages) |
27 March 2014 | Appointment of Mr Kirit Chimanbhai Patel as a director (3 pages) |
19 March 2014 | Termination of appointment of Bhavna Patel as a director (2 pages) |
19 March 2014 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 19 March 2014 (3 pages) |
19 March 2014 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 19 March 2014 (3 pages) |
19 March 2014 | Termination of appointment of Bhavna Patel as a director (2 pages) |
19 March 2014 | Termination of appointment of Bhavna Patel as a director (2 pages) |
19 March 2014 | Termination of appointment of Bhavna Patel as a director (2 pages) |
7 March 2014 | Termination of appointment of Bhavna Patel as a director (1 page) |
7 March 2014 | Registered office address changed from C/O Jonathan Read 170 Upper New Walk Leicester LE1 7QA on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from C/O Jonathan Read 170 Upper New Walk Leicester LE1 7QA on 7 March 2014 (1 page) |
7 March 2014 | Termination of appointment of Rahul Patel as a director (1 page) |
7 March 2014 | Registered office address changed from C/O Jonathan Read 170 Upper New Walk Leicester LE1 7QA on 7 March 2014 (1 page) |
7 March 2014 | Termination of appointment of Rahul Patel as a director (1 page) |
7 March 2014 | Termination of appointment of Bhavna Patel as a director (1 page) |
6 March 2014 | Appointment of Mr Kirit Chimanbhai Patel as a director (2 pages) |
6 March 2014 | Appointment of Mr Kirit Chimanbhai Patel as a director (2 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
18 June 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
17 June 2013 | Termination of appointment of Emma Hallison as a secretary (1 page) |
17 June 2013 | Termination of appointment of Emma Hallison as a secretary (1 page) |
2 June 2013 | Statement of capital following an allotment of shares on 25 October 2012
|
2 June 2013 | Statement of capital following an allotment of shares on 25 October 2012
|
29 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 April 2013 | Appointment of Emma Hallison as a secretary (2 pages) |
5 April 2013 | Appointment of Emma Hallison as a secretary (2 pages) |
21 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Statement of capital following an allotment of shares on 20 May 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 20 May 2012
|
25 November 2011 | Registered office address changed from Westgate House Royland Road Loughborough Leicestershire LE11 2EH on 25 November 2011 (1 page) |
25 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Registered office address changed from Westgate House Royland Road Loughborough Leicestershire LE11 2EH on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from C/O Jonathan Read 170 Upper New Walk Leicester LE1 7QA England on 25 November 2011 (1 page) |
25 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Registered office address changed from C/O Jonathan Read 170 Upper New Walk Leicester LE1 7QA England on 25 November 2011 (1 page) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Director's details changed for Miss Bhavna Modi on 1 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Miss Bhavna Modi on 1 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Miss Bhavna Modi on 1 October 2010 (2 pages) |
8 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 November 2009 | Director's details changed for Rahul Patel on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Miss Bhavna Modi on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Miss Bhavna Modi on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Rahul Patel on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Rahul Patel on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Miss Bhavna Modi on 1 October 2009 (2 pages) |
11 November 2009 | Appointment of Rahul Patel as a director (2 pages) |
11 November 2009 | Appointment of Rahul Patel as a director (2 pages) |
11 November 2009 | Previous accounting period shortened from 31 March 2010 to 31 October 2009 (2 pages) |
11 November 2009 | Previous accounting period shortened from 31 March 2010 to 31 October 2009 (2 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from 17 deane street loughborough leicestershire LE11 5NQ (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 17 deane street loughborough leicestershire LE11 5NQ (1 page) |
19 January 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
19 January 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
24 October 2008 | Incorporation (12 pages) |
24 October 2008 | Incorporation (12 pages) |