Company NameDaisy Ground Media Services Limited
Company StatusDissolved
Company Number06786744
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameDaisy Mary O'Clee
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address53a Castletown Road
London
W14 9HG

Location

Registered Address43 Southdean Gardens
London
SW19 6NT
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London

Shareholders

1 at £1Daisy Mary O'clee
100.00%
Ordinary

Financials

Year2014
Turnover£26,918
Net Worth£2,716
Cash£4,308
Current Liabilities£4,977

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2015Compulsory strike-off action has been suspended (1 page)
13 August 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2014Compulsory strike-off action has been suspended (1 page)
25 November 2014Compulsory strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014Compulsory strike-off action has been suspended (1 page)
21 March 2014Compulsory strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
26 July 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2012Compulsory strike-off action has been suspended (1 page)
11 April 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
12 January 2012Registered office address changed from 53a Basement Flat Castletown Road London W14 9HG on 12 January 2012 (1 page)
12 January 2012Registered office address changed from 53a Basement Flat Castletown Road London W14 9HG on 12 January 2012 (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011Total exemption full accounts made up to 31 January 2010 (9 pages)
8 February 2011Total exemption full accounts made up to 31 January 2010 (9 pages)
8 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 1
(3 pages)
8 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 1
(3 pages)
8 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 1
(3 pages)
5 February 2011Compulsory strike-off action has been suspended (1 page)
5 February 2011Compulsory strike-off action has been suspended (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
30 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Daisy Mary O'clee on 9 January 2010 (2 pages)
30 April 2010Director's details changed for Daisy Mary O'clee on 9 January 2010 (2 pages)
30 April 2010Director's details changed for Daisy Mary O'clee on 9 January 2010 (2 pages)
30 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
16 April 2010Registered office address changed from 53a Castletown Road London W149HG United Kingdom on 16 April 2010 (1 page)
16 April 2010Registered office address changed from 53a Castletown Road London W149HG United Kingdom on 16 April 2010 (1 page)
9 January 2009Incorporation (15 pages)
9 January 2009Incorporation (15 pages)