Company NameDaedalus Client Services Ltd
Company StatusDissolved
Company Number08939637
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years, 1 month ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gavin James Harrison
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59-60 Grosvenor Street
London
W1K 3HZ
Director NameMr Stephen William Norton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59-60 Grosvenor Street
London
W1K 3HZ
Director NameMs Jessica Elizabeth Franks
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Daedalus Partners LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
10 May 2018Application to strike the company off the register (3 pages)
23 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 February 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
2 June 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
31 May 2017Registered office address changed from C/O Smith Pearman High Street Ripley Woking GU23 6AZ to 10 Orange Street Haymarket London WC2H 7DQ on 31 May 2017 (1 page)
31 May 2017Registered office address changed from C/O Smith Pearman High Street Ripley Woking GU23 6AZ to 10 Orange Street Haymarket London WC2H 7DQ on 31 May 2017 (1 page)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
16 March 2016Director's details changed for Mr Stephen William Norton on 27 August 2015 (2 pages)
16 March 2016Director's details changed for Mr Gavin James Harrison on 27 August 2015 (2 pages)
16 March 2016Director's details changed for Mr Gavin James Harrison on 27 August 2015 (2 pages)
16 March 2016Director's details changed for Mr Stephen William Norton on 27 August 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
10 July 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
18 September 2014Termination of appointment of Jessica Elizabeth Franks as a director on 29 July 2014 (1 page)
18 September 2014Termination of appointment of Jessica Elizabeth Franks as a director on 29 July 2014 (1 page)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 100
(29 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 100
(29 pages)