Company NameDaily Mart Ltd
Company StatusDissolved
Company Number08395204
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Louis Andre Vestal
Date of BirthDecember 1979 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed29 May 2015(2 years, 3 months after company formation)
Appointment Duration11 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPod 4 Daisy Business Park
19-35 Sylvan Grove
London
SE15 1PD
Director NameMr Maung Ni
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Green Street
London
E7 8BZ
Secretary NameMr Gulam Ali
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address56 Green Street
London
E7 8BZ

Contact

Telephone020 85521444
Telephone regionLondon

Location

Registered AddressPod 4 Daisy Business Park
19-35 Sylvan Grove
London
SE15 1PD
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Shareholders

100 at £1Louis Andre Vestal
100.00%
Ordinary

Financials

Year2014
Net Worth£1,847
Cash£5,203
Current Liabilities£29,244

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
25 June 2015Registered office address changed from 56 Green Street London E7 8BZ to Pod 4 Daisy Business Park 19-35 Sylvan Grove London SE15 1PD on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 56 Green Street London E7 8BZ to Pod 4 Daisy Business Park 19-35 Sylvan Grove London SE15 1PD on 25 June 2015 (1 page)
24 June 2015Termination of appointment of Maung Ni as a director on 29 May 2015 (1 page)
24 June 2015Appointment of Mr Louis Andre Vestal as a director on 29 May 2015 (2 pages)
24 June 2015Appointment of Mr Louis Andre Vestal as a director on 29 May 2015 (2 pages)
24 June 2015Termination of appointment of Maung Ni as a director on 29 May 2015 (1 page)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 December 2014Termination of appointment of Gulam Ali as a secretary on 9 February 2014 (1 page)
10 December 2014Termination of appointment of Gulam Ali as a secretary on 9 February 2014 (1 page)
10 December 2014Termination of appointment of Gulam Ali as a secretary on 9 February 2014 (1 page)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
8 February 2013Incorporation (25 pages)
8 February 2013Incorporation (25 pages)