Company NameDaffodils It Limited
Company StatusDissolved
Company Number07686075
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Dissolution Date29 February 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Saravana Kumar Palaniappan
Date of BirthMay 1980 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSfp Ensign House
Admirals Way
Marsh Wall
London
E14 9XQ

Location

Registered AddressSfp Ensign House
Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Saravana Kumar Palaniappan
100.00%
Ordinary

Financials

Year2014
Net Worth£60,851
Cash£71,996
Current Liabilities£23,673

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 February 2016Final Gazette dissolved following liquidation (1 page)
29 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2015Return of final meeting in a members' voluntary winding up (10 pages)
30 March 2015Registered office address changed from Flat 15, Magdalena Court 1 Prewett Street Bristol BS1 6PB to Sfp Ensign House Admirals Way Marsh Wall London E14 9XQ on 30 March 2015 (2 pages)
27 March 2015Appointment of a voluntary liquidator (1 page)
27 March 2015Declaration of solvency (3 pages)
19 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
3 September 2014Director's details changed for Mr Saravana Kumar Palaniappan on 2 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Saravana Kumar Palaniappan on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from Flat 604 Hester House 72-78 Conington Road London SE13 7FL to Flat 15, Magdalena Court 1 Prewett Street Bristol BS1 6PB on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Flat 604 Hester House 72-78 Conington Road London SE13 7FL to Flat 15, Magdalena Court 1 Prewett Street Bristol BS1 6PB on 2 September 2014 (1 page)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2013Director's details changed for Mr Saravana Kumar Palaniappan on 9 April 2013 (2 pages)
11 April 2013Director's details changed for Mr Saravana Kumar Palaniappan on 9 April 2013 (2 pages)
10 April 2013Registered office address changed from Flat 710 Baquba Building Conington Road London SE13 7FG United Kingdom on 10 April 2013 (1 page)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
31 January 2012Registered office address changed from Flat 1302 Wharfside Point South 4 Prestons Road London E14 9EX United Kingdom on 31 January 2012 (1 page)
31 January 2012Director's details changed for Saravana Kumar Palaniappan on 29 January 2012 (2 pages)
4 July 2011Current accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
28 June 2011Incorporation (44 pages)