About

Registered Number: 04672715
Date of Incorporation: 20/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 6 months ago)
Registered Address: 62 Macey Street, Torpoint, Cornwall, PL11 2AL

 

Designer Dailies Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Davies, Alan Alfred Michael, Davies, Jacqueline Hazel, Strub, Henry, Strub, Yvonne for this company in the Companies House registry. 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
DAVIES, Jacqueline Hazel 01 October 2003 - 1
STRUB, Yvonne 20 February 2003 01 October 2003 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Alan Alfred Michael 01 October 2003 - 1
STRUB, Henry 20 February 2003 01 October 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
AA - Annual Accounts 11 June 2014
CH01 - Change of particulars for director 10 June 2014
AD01 - Change of registered office address 10 June 2014
DS01 - Striking off application by a company 09 June 2014
AA01 - Change of accounting reference date 05 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
DISS40 - Notice of striking-off action discontinued 01 June 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 31 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 27 January 2005
225 - Change of Accounting Reference Date 27 January 2005
363s - Annual Return 26 March 2004
288b - Notice of resignation of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
287 - Change in situation or address of Registered Office 20 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
RESOLUTIONS - N/A 10 March 2003
RESOLUTIONS - N/A 10 March 2003
RESOLUTIONS - N/A 10 March 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.