Company NameDaisy's Dream Limited
Company StatusDissolved
Company Number08486316
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years, 1 month ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Marcin Nowicki
Date of BirthJuly 1977 (Born 46 years ago)
NationalityPolish
StatusClosed
Appointed12 April 2013(same day as company formation)
RoleBuilder/Director
Country of ResidenceEngland
Correspondence Address25b Holly Park Gardens
Barnet
London
N3 3NG
Director NameMs Danielle Harper
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote Hurst Lane
Egham
Surrey
TW20 8QJ

Contact

Websitedaisys-dream.co.uk
Email address[email protected]
Telephone01344 843312
Telephone regionBracknell

Location

Registered AddressWoodcote
Hurst Lane
Egham
Surrey
TW20 8QJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardVirginia Water
Built Up AreaGreater London

Shareholders

50 at £1Danielle Harper
50.00%
Ordinary
50 at £1Marcin Nowicki
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,398
Cash£54
Current Liabilities£51,067

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
3 August 2016Termination of appointment of Danielle Harper as a director on 13 June 2016 (1 page)
3 August 2016Termination of appointment of Danielle Harper as a director on 13 June 2016 (1 page)
16 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
9 April 2014Director's details changed for Ms Danielle Harper on 3 April 2014 (2 pages)
9 April 2014Director's details changed for Ms Danielle Harper on 3 April 2014 (2 pages)
9 April 2014Director's details changed for Ms Danielle Harper on 3 April 2014 (2 pages)
9 April 2014Registered office address changed from Hillmead Hurst Lane Egham Surrey TW20 8QJ England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Hillmead Hurst Lane Egham Surrey TW20 8QJ England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Hillmead Hurst Lane Egham Surrey TW20 8QJ England on 9 April 2014 (1 page)
24 October 2013Register(s) moved to registered inspection location (1 page)
24 October 2013Register(s) moved to registered inspection location (1 page)
23 October 2013Register inspection address has been changed (1 page)
23 October 2013Register inspection address has been changed (1 page)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)