About

Registered Number: 03145031
Date of Incorporation: 11/01/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 10 months ago)
Registered Address: 1 Audley Close, London, SW11 5RG

 

Established in 1996, Daymec Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors listed as Day, Catharine Anne, Day, Jerome, Leadbetter, Raymond Michael. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Jerome 11 January 1996 - 1
Secretary Name Appointed Resigned Total Appointments
DAY, Catharine Anne 11 January 1996 - 1
LEADBETTER, Raymond Michael 11 January 1996 11 January 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
DISS40 - Notice of striking-off action discontinued 05 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 31 March 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 04 April 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 16 March 2011
AD01 - Change of registered office address 03 February 2011
AR01 - Annual Return 19 March 2010
CH03 - Change of particulars for secretary 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 09 December 2009
DISS40 - Notice of striking-off action discontinued 21 February 2009
AA - Annual Accounts 20 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 24 April 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 16 March 2006
363s - Annual Return 29 January 2005
AA - Annual Accounts 23 December 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 02 February 2002
363s - Annual Return 21 January 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 27 April 2000
AA - Annual Accounts 05 May 1999
DISS40 - Notice of striking-off action discontinued 16 February 1999
287 - Change in situation or address of Registered Office 16 February 1999
363s - Annual Return 16 February 1999
GAZ1 - First notification of strike-off action in London Gazette 05 January 1999
225 - Change of Accounting Reference Date 27 October 1997
363s - Annual Return 27 June 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
287 - Change in situation or address of Registered Office 17 January 1996
NEWINC - New incorporation documents 11 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.