Company NameThe Daily Trend Ltd
Company StatusDissolved
Company Number08179508
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 7 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Thomas Joseph Livingstone Hatton
Date of BirthMay 1990 (Born 33 years ago)
NationalityAustralian
StatusClosed
Appointed14 August 2012(same day as company formation)
RoleSocial Media News
Country of ResidenceEngland
Correspondence AddressUnit 7 11 Plough Yard
London
Shoreditch
EC2A 3LP
Director NameT And Biscuits (Corporation)
StatusClosed
Appointed14 August 2012(same day as company formation)
Correspondence AddressMission Halls Walkers Place
London
SW15 1PP
Director NameMr Toby Mark Abel
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMission Halls Walkers Place
London
SW15 1PP

Location

Registered AddressUnit 7 11 Plough Yard
London
Shoreditch
EC2A 3LP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1000 at £1Thomas Hatton
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(3 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(3 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(3 pages)
9 August 2013Registered office address changed from Mission Halls Walkers Place London SW15 1PP United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from Mission Halls Walkers Place London SW15 1PP United Kingdom on 9 August 2013 (1 page)
9 August 2013Termination of appointment of Toby Abel as a director (1 page)
9 August 2013Termination of appointment of Toby Abel as a director (1 page)
9 August 2013Registered office address changed from Mission Halls Walkers Place London SW15 1PP United Kingdom on 9 August 2013 (1 page)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)