Company Information for DAEDALUS SALES AND MARKETING CONSULTANTS LIMITED
46-48 ROTHESAY ROAD, LUTON, BEDFORDSHIRE, LU1 1QZ,
|
Company Registration Number
06255847
Private Limited Company
Liquidation |
Company Name | |
---|---|
DAEDALUS SALES AND MARKETING CONSULTANTS LIMITED | |
Legal Registered Office | |
46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ Other companies in LU1 | |
Company Number | 06255847 | |
---|---|---|
Company ID Number | 06255847 | |
Date formed | 2007-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 10:36:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN COBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FOXLEY KINGHAM |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE DATA AND SOFTWARE MARKETING COMPANY LIMITED | Director | 2016-09-30 | CURRENT | 2016-09-30 | Active | |
INDUSTRIAL OPTIMIZERS (UK) LIMITED | Director | 2015-06-01 | CURRENT | 1999-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FOXLEY KINGHAM | |
AR01 | 22/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen John Cobb on 2010-05-22 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FOXLEY KINGHAM on 2010-05-22 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/05/09; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/05/08; full list of members | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2016-06-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-05-31 | £ 36,436 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 28,342 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAEDALUS SALES AND MARKETING CONSULTANTS LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 5,439 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Current Assets | 2013-05-31 | £ 37,464 |
Current Assets | 2012-05-31 | £ 28,540 |
Debtors | 2013-05-31 | £ 32,025 |
Debtors | 2012-05-31 | £ 27,561 |
Shareholder Funds | 2013-05-31 | £ 1,028 |
Shareholder Funds | 2012-05-31 | £ 0 |
Debtors and other cash assets
DAEDALUS SALES AND MARKETING CONSULTANTS LIMITED owns 1 domain names.
daedalusconsultants.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DAEDALUS SALES AND MARKETING CONSULTANTS LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | DAEDALUS SALES AND MARKETING CONSULTANTS LIMITED | Event Date | 2016-04-14 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2006 A Petition to wind up the above-named Company, Registration Number 06255847, of ,46-48 Rothesay Road, Luton, Bedfordshire, LU3 1QZ, presented on 14 April 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 13 June 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 June 2016 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |