Company NameI Dailies Digital Limited
Company StatusDissolved
Company Number08512701
CategoryPrivate Limited Company
Incorporation Date1 May 2013(11 years ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Peter Delfgou
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(3 years after company formation)
Appointment Duration1 year, 6 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Alliance Court Alliance Road
London
W3 0RB
Director NameMr John Austin Tadros
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137a Clapham Manor Street
London
SW4 6DR
Director NameMr Nigel Anthony Horn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Alliance Court Alliance Road
London
W3 0RB

Location

Registered Address17 Alliance Court Alliance Road
London
W3 0RB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

1 at £1John Austin Tadros
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (3 pages)
10 August 2017Application to strike the company off the register (3 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
12 July 2016Termination of appointment of Nigel Anthony Horn as a director on 1 June 2016 (1 page)
12 July 2016Termination of appointment of Nigel Anthony Horn as a director on 1 June 2016 (1 page)
16 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 May 2016Appointment of Mr Peter Delfgou as a director on 1 May 2016 (2 pages)
25 May 2016Appointment of Mr Peter Delfgou as a director on 1 May 2016 (2 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
12 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 January 2015Appointment of Mr Nigel Anthony Horn as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr Nigel Anthony Horn as a director on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from 277-279 Chiswick High Road London W4 4PU to C/O C/O Idailies Limited 17 Alliance Court Alliance Road London W3 0RB on 6 January 2015 (1 page)
6 January 2015Termination of appointment of John Austin Tadros as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of John Austin Tadros as a director on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 277-279 Chiswick High Road London W4 4PU to C/O C/O Idailies Limited 17 Alliance Court Alliance Road London W3 0RB on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 277-279 Chiswick High Road London W4 4PU to C/O C/O Idailies Limited 17 Alliance Court Alliance Road London W3 0RB on 6 January 2015 (1 page)
6 January 2015Appointment of Mr Nigel Anthony Horn as a director on 6 January 2015 (2 pages)
6 January 2015Termination of appointment of John Austin Tadros as a director on 6 January 2015 (1 page)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)