About

Registered Number: 03312456
Date of Incorporation: 04/02/1997 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (9 years and 4 months ago)
Registered Address: Ivy Cottage Northend, Kelshall, Royston, Hertfordshire, SG8 9SE

 

Established in 1997, Dayta X-rays Ltd have registered office in Hertfordshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Day, Caroline, Day, Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Christopher 28 February 1997 - 1
Secretary Name Appointed Resigned Total Appointments
DAY, Caroline 28 February 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
DS01 - Striking off application by a company 06 August 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 22 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 02 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 23 November 2007
287 - Change in situation or address of Registered Office 10 May 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 29 March 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 08 February 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 14 February 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 14 January 2000
288b - Notice of resignation of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 26 February 1998
225 - Change of Accounting Reference Date 27 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
287 - Change in situation or address of Registered Office 14 August 1997
CERTNM - Change of name certificate 19 March 1997
CERTNM - Change of name certificate 07 March 1997
NEWINC - New incorporation documents 04 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.