Company NameDaniely Limited
Company StatusActive - Proposal to Strike off
Company Number07554087
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Hugh Richard Rowland Meirion Lloyd
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 The Piazza
Eastbourne
East Sussex
BN23 5TG
Director NameMr Maurice Walters
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 09 March 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Director NameMr Kenneth Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(9 years after company formation)
Appointment Duration2 years (resigned 01 April 2022)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Maurice Walters
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,810
Cash£80,450
Current Liabilities£1,049,575

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2021 (3 years ago)
Next Return Due15 April 2022 (overdue)

Filing History

8 May 2020Appointment of Mr Kenneth Morrison as a director on 9 March 2020 (2 pages)
1 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
26 March 2020Termination of appointment of Maurice Walters as a director on 9 March 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
12 March 2018Cessation of Andriy Dmytriyev as a person with significant control on 28 June 2017 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 July 2017Notification of Stanislav Tkachenko as a person with significant control on 28 June 2017 (2 pages)
3 July 2017Notification of Stanislav Tkachenko as a person with significant control on 28 June 2017 (2 pages)
11 April 2017Amended total exemption full accounts made up to 31 March 2015 (9 pages)
11 April 2017Amended total exemption full accounts made up to 31 March 2015 (9 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 April 2015Registered office address changed from 1 Kings Avenue London N21 3NA to 1 Kings Avenue Winchmore Hill London N21 3NA on 6 April 2015 (1 page)
6 April 2015Registered office address changed from 1 Kings Avenue London N21 3NA to 1 Kings Avenue Winchmore Hill London N21 3NA on 6 April 2015 (1 page)
6 April 2015Registered office address changed from 1 Kings Avenue London N21 3NA to 1 Kings Avenue Winchmore Hill London N21 3NA on 6 April 2015 (1 page)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Registered office address changed from 122 - 126 Tooley Street London SE1 2TU to 1 Kings Avenue London N21 3NA on 2 April 2015 (1 page)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Registered office address changed from 122 - 126 Tooley Street London SE1 2TU to 1 Kings Avenue London N21 3NA on 2 April 2015 (1 page)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Registered office address changed from 122 - 126 Tooley Street London SE1 2TU to 1 Kings Avenue London N21 3NA on 2 April 2015 (1 page)
1 April 2015Appointment of Mr Maurice Walters as a director on 1 April 2015 (2 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Termination of appointment of Hugh Richard Rowland Meirion Lloyd as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Mr Maurice Walters as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Maurice Walters as a director on 1 April 2015 (2 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Termination of appointment of Hugh Richard Rowland Meirion Lloyd as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Hugh Richard Rowland Meirion Lloyd as a director on 1 April 2015 (1 page)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
7 March 2011Incorporation (32 pages)
7 March 2011Incorporation (32 pages)