Company NameDaffodil Two Limited
Company StatusDissolved
Company Number07944717
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bhikhu Kanti Bhuptani
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Paul Jeremy Simmons
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Barry John Stimpson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Bhikhu Bhuptani & Paul Simmons
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2017Confirmation statement made on 10 February 2017 with updates (9 pages)
23 February 2017Director's details changed for Mr Paul Jeremy Simmons on 23 February 2017 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
19 May 2016Director's details changed for Mr Bhikhu Kanti Bhuptani on 4 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Paul Jeremy Simmons on 18 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Paul Jeremy Simmons on 4 May 2016 (2 pages)
12 May 2016Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4AA to Acre House 11/15 William Road London NW1 3ER on 12 May 2016 (1 page)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 August 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
7 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
21 February 2013Registered office address changed from 34 New Cavendish Street London W1G 8UB United Kingdom on 21 February 2013 (2 pages)
29 March 2012Register(s) moved to registered inspection location (1 page)
28 March 2012Register inspection address has been changed (1 page)
14 February 2012Appointment of Mr Bhikhu Kanti Bhuptani as a director (2 pages)
14 February 2012Termination of appointment of Barry Stimpson as a director (1 page)
14 February 2012Appointment of Mr Paul Jeremy Simmons as a director (2 pages)
10 February 2012Incorporation (43 pages)