Company NameDaily Deals.com Limited
Company StatusDissolved
Company Number08206427
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 7 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr James Phillip Lackie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2020(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor, 1 & 2 Osborne Road
Newcastle Upon Tyne
NE2 2AA
Director NameMr Stephen Andrew Axford
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2021(8 years, 3 months after company formation)
Appointment Duration2 years (closed 24 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor, 1 & 2 Osborne Road
Newcastle Upon Tyne
NE2 2AA
Director NameMiss Gemma Louise Broughton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Osborne Road
Newcastle Upon Tyne
NE2 2AA
Director NameMr Mohammed Shajahan Chowdhury
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(2 years after company formation)
Appointment Duration3 months (resigned 05 January 2015)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Osborne Road
Newcastle Upon Tyne
NE2 2AA
Director NameMr Shajahan Chowdhury
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2017)
RoleAdmi Clerk
Country of ResidenceUnited Kingdom
Correspondence Address1 Hutton Terrace
Newcastle Upon Tyne
NE2 1QT
Director NameMr Joshua Davies
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 May 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressTop Floor, 1 & 2 Osborne Road
Newcastle Upon Tyne
NE2 2AA

Location

Registered AddressTop Floor, 1 & 2 Osborne Road
Newcastle Upon Tyne
NE2 2AA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Abdul Chowdhury
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

13 February 2021Micro company accounts made up to 30 September 2020 (8 pages)
5 January 2021Appointment of Mr Stephen Andrew Axford as a director on 1 January 2021 (2 pages)
20 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
11 May 2020Notification of James Phillip Lackie as a person with significant control on 1 May 2020 (2 pages)
11 May 2020Appointment of Mr James Phillip Lackie as a director on 1 May 2020 (2 pages)
9 May 2020Cessation of Joshua Davies as a person with significant control on 1 May 2020 (1 page)
9 May 2020Termination of appointment of Joshua Davies as a director on 1 May 2020 (1 page)
19 April 2020Micro company accounts made up to 30 September 2019 (8 pages)
22 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
15 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
17 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
21 June 2018Notification of Joshua Davies as a person with significant control on 20 June 2018 (2 pages)
21 June 2018Cessation of Abdul Chowdhury as a person with significant control on 20 June 2018 (1 page)
15 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 April 2017Termination of appointment of Shajahan Chowdhury as a director on 7 April 2017 (1 page)
7 April 2017Appointment of Mr Joshua Davies as a director on 7 April 2017 (2 pages)
7 April 2017Termination of appointment of Shajahan Chowdhury as a director on 7 April 2017 (1 page)
7 April 2017Appointment of Mr Joshua Davies as a director on 7 April 2017 (2 pages)
21 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
9 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(2 pages)
19 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(2 pages)
19 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(2 pages)
16 September 2015Appointment of Mr Shajahan Chowdhury as a director on 11 September 2015 (2 pages)
16 September 2015Appointment of Mr Shajahan Chowdhury as a director on 11 September 2015 (2 pages)
14 September 2015Registered office address changed from 1 Osborne Road Newcastle upon Tyne NE2 2AA to Top Floor, 1 & 2 Osborne Road Newcastle upon Tyne NE2 2AA on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 1 Osborne Road Newcastle upon Tyne NE2 2AA to Top Floor, 1 & 2 Osborne Road Newcastle upon Tyne NE2 2AA on 14 September 2015 (1 page)
13 September 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
13 September 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 September 2015Termination of appointment of Mohammed Shajahan Chowdhury as a director on 5 January 2015 (1 page)
8 September 2015Termination of appointment of Mohammed Shajahan Chowdhury as a director on 5 January 2015 (1 page)
8 September 2015Termination of appointment of Mohammed Shajahan Chowdhury as a director on 5 January 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 October 2014Compulsory strike-off action has been discontinued (1 page)
30 October 2014Compulsory strike-off action has been suspended (1 page)
30 October 2014Compulsory strike-off action has been suspended (1 page)
30 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Termination of appointment of Gemma Louise Broughton as a director on 1 October 2014 (1 page)
29 October 2014Appointment of Mr Mohammed Shajahan Chowdhury as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Mr Mohammed Shajahan Chowdhury as a director on 1 October 2014 (2 pages)
29 October 2014Termination of appointment of Gemma Louise Broughton as a director on 1 October 2014 (1 page)
29 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Termination of appointment of Gemma Louise Broughton as a director on 1 October 2014 (1 page)
29 October 2014Appointment of Mr Mohammed Shajahan Chowdhury as a director on 1 October 2014 (2 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
15 December 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1
(3 pages)
15 December 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1
(3 pages)
15 December 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1
(3 pages)
7 September 2012Incorporation (24 pages)
7 September 2012Incorporation (24 pages)