UKBizDB.co.uk

DAISYS DREAMS EUROPE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX

Director10 March 2018Active
Kemp House, City Road, London, England, EC1V 2NX

Secretary13 October 2017Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary02 October 2015Active
Unit 9 Legg Bros Trading Estate, Spring Road, Ettingshall, Wolverhampton, WV4 6JT

Secretary30 August 2017Active
Kemp House, City Road, London, England, EC1V 2NX

Director19 February 2018Active
Kemp House, City Road, London, England, EC1V 2NX

Director10 October 2017Active
Unit 9 Legg Bros Industrial Est, Spring Road, Ettingshall, Wolverhampton, England, WV4 6JT

Director02 October 2015Active
Kemp House, City Road, London, England, EC1V 2NX

Director24 February 2018Active
Kemp House, City Road, London, England, EC1V 2NX

Director08 January 2018Active
Unit 9 Legg Bros Trading Estate, Spring Road, Ettingshall, Wolverhampton, WV4 6JT

Director30 August 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-31Gazette

Gazette dissolved liquidation.

Download
2021-07-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-30Address

Change registered office address company with date old address new address.

Download
2019-07-29Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-29Resolution

Resolution.

Download
2019-06-13Dissolution

Dissolved compulsory strike off suspended.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Address

Change registered office address company with date old address new address.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2018-02-26Officers

Termination secretary company with name termination date.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2017-11-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.