About

Registered Number: 03977869
Date of Incorporation: 20/04/2000 (24 years and 2 months ago)
Company Status: Active
Date of Dissolution: 20/08/2019 (4 years and 10 months ago)
Registered Address: Unit 44 Enterprise City, Meadowfield Avenue Green Lane, Industrial Estate Spennymoor, County Durham, DL16 6JF

 

Established in 2000, The Daniels Corporation International Ltd has its registered office in Industrial Estate Spennymoor, County Durham, it's status at Companies House is "Active". We do not know the number of employees at The Daniels Corporation International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELS, Reda 09 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CHUA, Vincent Huan Sang 09 September 2002 01 May 2005 1
DANIELS, Alison 20 April 2000 13 November 2000 1
TARN, David Charles 13 November 2000 09 September 2002 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 09 June 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 09 September 2019
RT01 - Application for administrative restoration to the register 09 September 2019
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 22 February 2016
TM01 - Termination of appointment of director 01 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 01 May 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 17 May 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 21 April 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 18 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2005
363s - Annual Return 12 November 2004
RESOLUTIONS - N/A 11 June 2004
RESOLUTIONS - N/A 11 June 2004
395 - Particulars of a mortgage or charge 09 June 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 10 October 2002
395 - Particulars of a mortgage or charge 26 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
363s - Annual Return 01 May 2002
225 - Change of Accounting Reference Date 16 April 2002
AA - Annual Accounts 28 March 2002
287 - Change in situation or address of Registered Office 11 October 2001
363s - Annual Return 09 May 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
287 - Change in situation or address of Registered Office 17 May 2000
NEWINC - New incorporation documents 20 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2004 Fully Satisfied

N/A

Charge of deposit 19 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.