Company NameDaisy No 3 Limited
Company StatusDissolved
Company Number08529121
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colm Richard Killeen
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIrish
StatusClosed
Appointed12 May 2014(12 months after company formation)
Appointment Duration4 years, 8 months (closed 08 January 2019)
RoleProject Developer
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Ian Paul Lawrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed16 May 2017(4 years after company formation)
Appointment Duration1 year, 7 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameJames Robert Grimson Pike
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address74 The Close
Norwich
Norfolk
NR1 4DR
Director NameMr Richard James Pike
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleChartered Technologist
Country of ResidenceUnited Kingdom
Correspondence Address74 The Close
Norwich
Norfolk
NR1 4DR
Director NameMr Simon Arthur Barnard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Richard Clive Gibbs
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameColm Richard Killeen
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2013(1 month after company formation)
Appointment Duration1 week (resigned 24 June 2013)
RoleProject Developer
Country of ResidenceIreland
Correspondence Address74 The Close
Norwich
Norfolk
NR1 4DR
Director NameIan Paul Lawrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2014(12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 2014)
RoleProject Developer
Country of ResidenceIreland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2015(2 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 October 2016)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10k at £0.01Island Green Power Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,870
Current Liabilities£61,014

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

19 August 2014Delivered on: 22 August 2014
Persons entitled: Brighter Energy Investments LTD

Classification: A registered charge
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
8 October 2018Application to strike the company off the register (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
21 May 2018Change of details for Denis John O'brien as a person with significant control on 1 January 2018 (2 pages)
30 November 2017Satisfaction of charge 085291210001 in full (1 page)
30 November 2017Satisfaction of charge 085291210001 in full (1 page)
2 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (8 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (8 pages)
27 July 2017Previous accounting period shortened from 31 October 2017 to 31 December 2016 (1 page)
27 July 2017Previous accounting period shortened from 31 October 2017 to 31 December 2016 (1 page)
20 July 2017Director's details changed for Mr Colm Richard Killeen on 1 October 2016 (2 pages)
20 July 2017Director's details changed for Mr Colm Richard Killeen on 1 October 2016 (2 pages)
9 June 2017Appointment of Mr Ian Paul Lawrie as a director on 16 May 2017 (2 pages)
9 June 2017Appointment of Mr Ian Paul Lawrie as a director on 16 May 2017 (2 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
22 December 2016Termination of appointment of Ohs Secretaries Limited as a secretary on 1 October 2016 (1 page)
22 December 2016Termination of appointment of Ohs Secretaries Limited as a secretary on 1 October 2016 (1 page)
4 October 2016Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 October 2016 (1 page)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
9 May 2016Micro company accounts made up to 31 October 2015 (2 pages)
9 May 2016Micro company accounts made up to 31 October 2015 (2 pages)
9 December 2015Registered office address changed from C/O C/O Sgh Martineau Company Secretarial Llp One America Square Crosswall London EC3N 2SG to 9th Floor 107 Cheapside London EC2V 6DN on 9 December 2015 (1 page)
9 December 2015Appointment of Ohs Secretaries Limited as a secretary on 7 December 2015 (2 pages)
9 December 2015Appointment of Ohs Secretaries Limited as a secretary on 7 December 2015 (2 pages)
9 December 2015Registered office address changed from C/O C/O Sgh Martineau Company Secretarial Llp One America Square Crosswall London EC3N 2SG to 9th Floor 107 Cheapside London EC2V 6DN on 9 December 2015 (1 page)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
12 May 2015Director's details changed (2 pages)
12 May 2015Director's details changed (2 pages)
11 May 2015Director's details changed for Colm Richard Killeen on 21 April 2015 (2 pages)
11 May 2015Director's details changed for Colm Richard Killeen on 21 April 2015 (2 pages)
11 February 2015Micro company accounts made up to 31 October 2014 (3 pages)
11 February 2015Micro company accounts made up to 31 October 2014 (3 pages)
22 August 2014Registration of charge 085291210001, created on 19 August 2014 (20 pages)
22 August 2014Registration of charge 085291210001, created on 19 August 2014 (20 pages)
31 July 2014Termination of appointment of Ian Paul Lawrie as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Ian Paul Lawrie as a director on 31 July 2014 (1 page)
20 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
13 May 2014Registered office address changed from 74 the Close Norwich Norfolk NR1 4DR England on 13 May 2014 (1 page)
13 May 2014Appointment of Ian Paul Lawrie as a director (2 pages)
13 May 2014Termination of appointment of Richard Gibbs as a director (1 page)
13 May 2014Appointment of Colm Richard Killeen as a director (2 pages)
13 May 2014Termination of appointment of Simon Barnard as a director (1 page)
13 May 2014Registered office address changed from 74 the Close Norwich Norfolk NR1 4DR England on 13 May 2014 (1 page)
13 May 2014Appointment of Ian Paul Lawrie as a director (2 pages)
13 May 2014Termination of appointment of Simon Barnard as a director (1 page)
13 May 2014Termination of appointment of Richard Gibbs as a director (1 page)
13 May 2014Appointment of Colm Richard Killeen as a director (2 pages)
1 July 2013Termination of appointment of Ian Lawrie as a director (1 page)
1 July 2013Termination of appointment of Ian Lawrie as a director (1 page)
1 July 2013Termination of appointment of Colm Killeen as a director (1 page)
1 July 2013Termination of appointment of Colm Killeen as a director (1 page)
17 June 2013Termination of appointment of James Pike as a director (1 page)
17 June 2013Appointment of Ian Paul Lawrie as a director (2 pages)
17 June 2013Appointment of Ian Paul Lawrie as a director (2 pages)
17 June 2013Termination of appointment of Richard Pike as a director (1 page)
17 June 2013Appointment of Colm Richard Killeen as a director (2 pages)
17 June 2013Appointment of Colm Richard Killeen as a director (2 pages)
17 June 2013Termination of appointment of Richard Pike as a director (1 page)
17 June 2013Termination of appointment of James Pike as a director (1 page)
30 May 2013Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
30 May 2013Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)