Company NameDaila Laika Ltd
Company StatusDissolved
Company Number06852642
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Dirk Ernest Standaert
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBelgian
StatusClosed
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Heinrichshorst
Rogatz
39326
Secretary NameMr Marc Louis Anthony Tessens
NationalityBelgian
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLangven 8
Ham
3945
Belgium
Secretary NameH T Corporate Services Limited (Corporation)
StatusResigned
Appointed26 April 2011(2 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 January 2012)
Correspondence AddressBox 3942 Innovation Centre
Gallows Hill
Warwick
CV34 9AE

Location

Registered AddressC/O Franklin Chartered Accountants
320 Garratt Lane
Earlsfield
London
SW18 4EJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

25k at £1Normansland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,524
Cash£411
Current Liabilities£54,313

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
2 June 2016Application to strike the company off the register (3 pages)
2 June 2016Application to strike the company off the register (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 25,000
(3 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 25,000
(3 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 25,000
(3 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 25,000
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
9 April 2013Director's details changed for Mr Dirk Ernest Standaert on 1 August 2012 (2 pages)
9 April 2013Director's details changed for Mr Dirk Ernest Standaert on 1 August 2012 (2 pages)
9 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
9 April 2013Director's details changed for Mr Dirk Ernest Standaert on 1 August 2012 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 January 2012Registered office address changed from C/O Ebs Ltd Box 3942 Innovationj Centre, Gallows Hill Warwick Warwickshire CV34 9AT United Kingdom on 9 January 2012 (1 page)
9 January 2012Termination of appointment of H T Corporate Services Ltd as a secretary (1 page)
9 January 2012Registered office address changed from C/O Ebs Ltd Box 3942 Innovationj Centre, Gallows Hill Warwick Warwickshire CV34 9AT United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from C/O Ebs Ltd Box 3942 Innovationj Centre, Gallows Hill Warwick Warwickshire CV34 9AT United Kingdom on 9 January 2012 (1 page)
9 January 2012Termination of appointment of H T Corporate Services Ltd as a secretary (1 page)
5 August 2011Termination of appointment of Marc Tessens as a secretary (1 page)
5 August 2011Termination of appointment of Marc Tessens as a secretary (1 page)
4 August 2011Registered office address changed from C/O Ebs Ltd Box 3942 Innovation Centre Gallows Hill Warwick CV34 9AT on 4 August 2011 (1 page)
4 August 2011Registered office address changed from C/O Ebs Ltd Box 3942 Innovation Centre Gallows Hill Warwick CV34 9AT on 4 August 2011 (1 page)
4 August 2011Registered office address changed from C/O Ebs Ltd Box 3942 Innovation Centre Gallows Hill Warwick CV34 9AT on 4 August 2011 (1 page)
7 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
27 April 2011Appointment of H T Corporate Services Ltd as a secretary (2 pages)
27 April 2011Appointment of H T Corporate Services Ltd as a secretary (2 pages)
18 March 2011Registered office address changed from 601 International House 223 Regent Street London W1B 2QD on 18 March 2011 (2 pages)
18 March 2011Registered office address changed from 601 International House 223 Regent Street London W1B 2QD on 18 March 2011 (2 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 July 2010Registered office address changed from Dept-253 43 Owston Road Carcroft Doncaster South Yorkshire on 26 July 2010 (1 page)
26 July 2010Registered office address changed from Dept-253 43 Owston Road Carcroft Doncaster South Yorkshire on 26 July 2010 (1 page)
6 July 2010Registered office address changed from Dept 253, 43 Owston Road Carcroft Doncaster DN6 8DA England on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Dept 253, 43 Owston Road Carcroft Doncaster DN6 8DA England on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Dept 253, 43 Owston Road Carcroft Doncaster DN6 8DA England on 6 July 2010 (1 page)
12 May 2010Director's details changed for Mr Dirk Ernest Standaert on 2 January 2010 (2 pages)
12 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr Dirk Ernest Standaert on 2 January 2010 (2 pages)
12 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr Dirk Ernest Standaert on 2 January 2010 (2 pages)
13 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 25,000
(2 pages)
13 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 25,000
(2 pages)
13 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 25,000
(2 pages)
19 March 2009Incorporation (13 pages)
19 March 2009Incorporation (13 pages)