About

Registered Number: 04940807
Date of Incorporation: 22/10/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 6 months ago)
Registered Address: 128 Gravelly Hill, Erdington, Birmingham, B23 7PF,

 

Established in 2003, Dayspring Developments Ltd have registered office in Birmingham. The companies directors are listed as Mbadiwe, Edward, Dr, Mbadiwe, Ijeuma Estelle, Dr in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MBADIWE, Edward, Dr 10 November 2003 - 1
MBADIWE, Ijeuma Estelle, Dr 10 November 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1 - First notification of strike-off action in London Gazette 27 May 2014
AA - Annual Accounts 03 February 2014
DISS40 - Notice of striking-off action discontinued 14 September 2013
AR01 - Annual Return 12 September 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AD01 - Change of registered office address 30 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 31 January 2010
AA - Annual Accounts 02 March 2009
363a - Annual Return 23 February 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 19 February 2007
363s - Annual Return 09 February 2007
225 - Change of Accounting Reference Date 17 May 2006
363s - Annual Return 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 21 December 2004
287 - Change in situation or address of Registered Office 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
287 - Change in situation or address of Registered Office 28 October 2003
NEWINC - New incorporation documents 22 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.