This company is commonly known as Daisys Dreams Europe Ltd. The company was founded 8 years ago and was given the registration number 09806127. The firm's registered office is in COVENTRY. You can find them at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | DAISYS DREAMS EUROPE LTD |
---|---|---|
Company Number | : | 09806127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 October 2015 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX | Director | 10 March 2018 | Active |
Kemp House, City Road, London, England, EC1V 2NX | Secretary | 13 October 2017 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Secretary | 02 October 2015 | Active |
Unit 9 Legg Bros Trading Estate, Spring Road, Ettingshall, Wolverhampton, WV4 6JT | Secretary | 30 August 2017 | Active |
Kemp House, City Road, London, England, EC1V 2NX | Director | 19 February 2018 | Active |
Kemp House, City Road, London, England, EC1V 2NX | Director | 10 October 2017 | Active |
Unit 9 Legg Bros Industrial Est, Spring Road, Ettingshall, Wolverhampton, England, WV4 6JT | Director | 02 October 2015 | Active |
Kemp House, City Road, London, England, EC1V 2NX | Director | 24 February 2018 | Active |
Kemp House, City Road, London, England, EC1V 2NX | Director | 08 January 2018 | Active |
Unit 9 Legg Bros Trading Estate, Spring Road, Ettingshall, Wolverhampton, WV4 6JT | Director | 30 August 2017 | Active |
Mr Charlie Arthur Smith | ||
Notified on | : | 08 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kemp House, City Road, London, England, EC1V 2NX |
Nature of control | : |
|
Mrs Beverley Smith | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kemp House, City Road, London, England, EC1V 2NX |
Nature of control | : |
|
Miss Daisy June Smith | ||
Notified on | : | 30 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1992 |
Nationality | : | British |
Address | : | Unit 9 Legg Bros Trading Estate, Spring Road, Wolverhampton, WV4 6JT |
Nature of control | : |
|
Mr Charlie Arthur Smith | ||
Notified on | : | 30 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1994 |
Nationality | : | British |
Address | : | Unit 9 Legg Bros Trading Estate, Spring Road, Wolverhampton, WV4 6JT |
Nature of control | : |
|
Mrs Beverley Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | Unit 9 Legg Bros Trading Estate, Spring Road, Wolverhampton, WV4 6JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-31 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-31 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-30 | Address | Change registered office address company with date old address new address. | Download |
2019-07-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-29 | Resolution | Resolution. | Download |
2019-06-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2018-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-29 | Address | Change registered office address company with date old address new address. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Officers | Termination director company with name termination date. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Officers | Termination director company with name termination date. | Download |
2018-02-26 | Officers | Termination secretary company with name termination date. | Download |
2018-02-22 | Officers | Appoint person director company with name date. | Download |
2018-02-21 | Officers | Termination director company with name termination date. | Download |
2018-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Officers | Appoint person director company with name date. | Download |
2018-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.