Company NameDaisy Green Eco Village Limited
Company StatusDissolved
Company Number08536312
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMiss Nicola Jayne Little
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Riverside Studios
Amethyst Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7YL
Director NameMiss Suzanne Clare Whelan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Riverside Studios
Amethyst Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7YL

Location

Registered Address7 Riverside Studios
Amethyst Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7YL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

1 at £0.5Nicola Jayne Little
50.00%
Ordinary
1 at £0.5Suzanne Clare Whelan
50.00%
Ordinary

Financials

Year2014
Net Worth£3,771
Cash£3,060
Current Liabilities£907

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
29 June 2015Application to strike the company off the register (3 pages)
29 June 2015Application to strike the company off the register (3 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Registered office address changed from Unit 1 Earls Court Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 27 May 2014 (1 page)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Registered office address changed from Unit 1 Earls Court Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 27 May 2014 (1 page)
21 October 2013Registered office address changed from Corbridge Business Centre Tinklers Bank Corbridge Northumberland NE45 5SB England on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Corbridge Business Centre Tinklers Bank Corbridge Northumberland NE45 5SB England on 21 October 2013 (1 page)
24 July 2013Registered office address changed from Thornley Cottage 15 Front Street Corbridge Northumberland NE45 5AP United Kingdom on 24 July 2013 (1 page)
24 July 2013Registered office address changed from Thornley Cottage 15 Front Street Corbridge Northumberland NE45 5AP United Kingdom on 24 July 2013 (1 page)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)