About

Registered Number: 08073997
Date of Incorporation: 17/05/2012 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 3 months ago)
Registered Address: 19 The Link, Enfield, Middlesex, EN3 5HU,

 

Having been setup in 2012, Daily Fire Trust are based in Middlesex, it's status is listed as "Dissolved". The companies directors are listed as Oluwalagba, Michael Ayodele, Pastor, Oluwalagba, Mosunmola Abidemi, Afolabi, Matthew Olusegun, Modupe-joseph, Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLUWALAGBA, Michael Ayodele, Pastor 17 May 2012 - 1
OLUWALAGBA, Mosunmola Abidemi 17 May 2012 - 1
MODUPE-JOSEPH, Joseph 01 March 2015 01 January 2018 1
Secretary Name Appointed Resigned Total Appointments
AFOLABI, Matthew Olusegun 01 March 2015 01 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 08 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 24 April 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
CS01 - N/A 15 March 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 15 March 2019
AA - Annual Accounts 15 March 2019
AA - Annual Accounts 15 March 2019
TM01 - Termination of appointment of director 25 May 2018
PSC01 - N/A 25 May 2018
DISS16(SOAS) - N/A 01 July 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AR01 - Annual Return 24 June 2016
DISS40 - Notice of striking-off action discontinued 04 May 2016
AA - Annual Accounts 03 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AD01 - Change of registered office address 24 March 2016
TM02 - Termination of appointment of secretary 24 March 2016
AR01 - Annual Return 09 June 2015
DISS40 - Notice of striking-off action discontinued 09 June 2015
AA - Annual Accounts 09 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AP03 - Appointment of secretary 22 March 2015
AP01 - Appointment of director 22 March 2015
AD01 - Change of registered office address 22 March 2015
AR01 - Annual Return 29 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 August 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 03 June 2013
CH01 - Change of particulars for director 03 June 2013
AD01 - Change of registered office address 02 June 2013
CH01 - Change of particulars for director 02 June 2013
AD01 - Change of registered office address 25 March 2013
NEWINC - New incorporation documents 17 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.