DAEDALUS CONSULTANTS LTD
Overview
| Company Name | DAEDALUS CONSULTANTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04451450 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DAEDALUS CONSULTANTS LTD?
- Other information technology service activities (62090) / Information and communication
Where is DAEDALUS CONSULTANTS LTD located?
| Registered Office Address | 26-27 Lower Woodcock Street Castle Cary BA7 7BH Somerset |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DAEDALUS CONSULTANTS LTD?
| Company Name | From | Until |
|---|---|---|
| SQUIRT INTERNET LTD | May 30, 2002 | May 30, 2002 |
What are the latest accounts for DAEDALUS CONSULTANTS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for DAEDALUS CONSULTANTS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Previous accounting period extended from May 31, 2017 to Nov 30, 2017 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on May 30, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Micro company accounts made up to May 31, 2016 | 2 pages | AA | ||||||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to May 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to May 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 3 pages | AA | ||||||||||||||
Certificate of change of name Company name changed squirt internet LTD\certificate issued on 20/08/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption small company accounts made up to May 31, 2012 | 3 pages | AA | ||||||||||||||
Annual return made up to May 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to May 31, 2011 | 3 pages | AA | ||||||||||||||
Annual return made up to May 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to May 31, 2010 | 4 pages | AA | ||||||||||||||
Annual return made up to May 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Steven Alan Harriss on Jan 01, 2010 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to May 31, 2009 | 3 pages | AA | ||||||||||||||
Termination of appointment of Margaret Harriss as a secretary | 1 pages | TM02 | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Who are the officers of DAEDALUS CONSULTANTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRISS, Steven Alan | Director | 62 Dale Road SO16 6QL Southampton Hampshire | England | British | 82440350002 | |||||
| HARRISS, Margaret | Secretary | 62 Dale Road SO16 6QL Southampton Hampshire | British | 92741850003 | ||||||
| HARRISS, Steven Alan | Secretary | Bluebell Cottage 5 Holywell BA22 9NF East Coker Somerset | British | 82440350001 | ||||||
| CREDITREFORM (SECRETARIES) LIMITED | Nominee Secretary | Ruskin Chambers 191 Corporation Street B4 6RP Birmingham West Midlands | 900022880001 | |||||||
| HARRISS, Louise Jane | Director | Bluebell Cottage 5 Holywell BA22 9NF East Coker Somerset | British | 82440310001 | ||||||
| CREDITREFORM LIMITED | Nominee Director | Ruskin Chambers 191 Corporation Street B4 6RP Birmingham West Midlands | 900022870001 |
Who are the persons with significant control of DAEDALUS CONSULTANTS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Steven Alan Harriss | Jan 01, 2017 | 26-27 Lower Woodcock Street Castle Cary BA7 7BH Somerset | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0