About

Registered Number: 02063071
Date of Incorporation: 09/10/1986 (37 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (7 years and 6 months ago)
Registered Address: 82 St John Street, London, EC1M 4JN

 

Neale Dataday Ltd was registered on 09 October 1986 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed as Howe, Richard Norman, Mele, Peter C, Neale, Edward, Seager, Michael Joe, Treacy, Stephen Michael for the business at Companies House. 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
HOWE, Richard Norman 15 September 2005 - 1
MELE, Peter C 22 September 2003 15 September 2005 1
NEALE, Edward N/A 11 April 1994 1
SEAGER, Michael Joe 15 September 2005 22 April 2010 1
TREACY, Stephen Michael 15 September 2005 31 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 27 June 2016
4.68 - Liquidator's statement of receipts and payments 06 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 May 2014
RESOLUTIONS - N/A 14 May 2014
RESOLUTIONS - N/A 14 May 2014
4.20 - N/A 14 May 2014
AD01 - Change of registered office address 23 April 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 04 December 2012
AA - Annual Accounts 28 September 2012
MG01 - Particulars of a mortgage or charge 26 July 2012
MG01 - Particulars of a mortgage or charge 19 April 2012
TM01 - Termination of appointment of director 06 March 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 22 July 2011
MG01 - Particulars of a mortgage or charge 22 March 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 22 June 2010
TM01 - Termination of appointment of director 17 May 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 02 December 2008
287 - Change in situation or address of Registered Office 19 November 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
AA - Annual Accounts 06 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 02 November 2004
395 - Particulars of a mortgage or charge 05 October 2004
395 - Particulars of a mortgage or charge 05 October 2004
363s - Annual Return 21 November 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
AA - Annual Accounts 04 September 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 02 November 1999
225 - Change of Accounting Reference Date 08 June 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 16 October 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 02 October 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 10 December 1996
288 - N/A 01 April 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 30 November 1995
363a - Annual Return 21 June 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 19 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1995
288 - N/A 30 August 1994
288 - N/A 08 August 1994
395 - Particulars of a mortgage or charge 05 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 May 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
CERTNM - Change of name certificate 29 April 1994
AA - Annual Accounts 19 December 1993
363s - Annual Return 19 December 1993
363s - Annual Return 06 January 1993
AA - Annual Accounts 06 January 1993
363b - Annual Return 02 March 1992
AA - Annual Accounts 17 February 1992
288 - N/A 25 April 1991
AA - Annual Accounts 10 April 1991
363a - Annual Return 10 April 1991
287 - Change in situation or address of Registered Office 30 May 1990
363 - Annual Return 08 February 1990
AA - Annual Accounts 31 January 1990
363(C) - N/A 01 November 1988
363 - Annual Return 01 November 1988
363 - Annual Return 01 November 1988
363 - Annual Return 01 November 1988
363 - Annual Return 01 November 1988
AA - Annual Accounts 01 November 1988
AA - Annual Accounts 01 November 1988
RESOLUTIONS - N/A 16 February 1988
MEM/ARTS - N/A 21 July 1987
CERTNM - Change of name certificate 19 March 1987
287 - Change in situation or address of Registered Office 05 March 1987
288 - N/A 05 March 1987
CERTINC - N/A 09 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 2012 Outstanding

N/A

Debenture 13 April 2012 Outstanding

N/A

Legal assignment 21 March 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 04 October 2004 Outstanding

N/A

Floating charge 04 October 2004 Outstanding

N/A

Fixed and floating charge 02 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.