DAYDATA COMPUTING LIMITED
Status | DISSOLVED |
Company No. | 03618621 |
Category | Private Limited Company |
Incorporated | 19 Aug 1998 |
Age | 25 years, 9 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2011 |
Years | 12 years, 6 months, 1 day |
SUMMARY
DAYDATA COMPUTING LIMITED is an dissolved private limited company with number 03618621. It was incorporated 25 years, 9 months, 26 days ago, on 19 August 1998 and it was dissolved 12 years, 6 months, 1 day ago, on 13 December 2011. The company address is 2nd Floor 2nd Floor, London, W1S 2UD.
Company Fillings
Termination secretary company with name
Date: 03 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rathbone Secretaries Limited
Documents
Termination director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie Nava
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Change corporate secretary company with change date
Date: 08 Nov 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Rathbone Secretaries Limited
Change date: 2010-08-19
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 19 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-19
Documents
Gazette filings brought up to date
Date: 07 Nov 2009
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name
Date: 05 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ariane Slinger
Documents
Appoint person director company with name
Date: 05 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Odilo Javier Otero
Documents
Appoint person director company with name
Date: 05 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marie France Nava
Documents
Termination director company with name
Date: 05 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rathbone Directors Ltd
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/08; full list of members
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/07; full list of members
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2008
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2008
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Resolution
Date: 09 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Restoration order of court
Date: 08 Sep 2008
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 05 Sep 2006
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 13 Apr 2006
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/05; full list of members
Documents
Accounts with accounts type full
Date: 02 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/04; full list of members
Documents
Accounts with accounts type full
Date: 01 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/03; full list of members
Documents
Accounts with accounts type full
Date: 08 May 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/02; full list of members
Documents
Legacy
Date: 16 Sep 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 12 Aug 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 30 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/08/01
Documents
Accounts with accounts type full
Date: 27 Mar 2002
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 28 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/01; full list of members
Documents
Accounts with accounts type full
Date: 29 Jul 2001
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 18 Jun 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/08/00
Documents
Legacy
Date: 26 Feb 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/00; full list of members
Documents
Legacy
Date: 19 Sep 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 19/09/00
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/99; full list of members
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 30/10/98 from: temple house 20 holywell row london EC2A 4JB
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 30 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Oct 1998
Category: Capital
Type: 123
Description: £ nc 100/100000 20/10/98
Documents
Legacy
Date: 30 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 26/10/98--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
33 HOLLAND ROAD RTM COMPANY LIMITED
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 08801913 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CHI STORM INTERNET SOLUTIONS LIMITED
7 HESTON CLOSE,CALDICOT,NP26 5RU
Number: | 07372101 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARRIERS COURT (SLOUGH) RESIDENTS LIMITED
UNIT 3 COLINDALE TECHNOLOGY PARK,COLINDALE,NW9 6BX
Number: | 03104244 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP24073R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
10 ARDEN COURT,HENLEY-IN-ARDEN,B95 5GF
Number: | 06679146 |
Status: | ACTIVE |
Category: | Private Limited Company |
179 ST. PETERS AVENUE,KETTERING,NN16 0HE
Number: | 11189275 |
Status: | ACTIVE |
Category: | Private Limited Company |