Company NameDaflex Limited
Company StatusDissolved
Company Number05888201
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date7 December 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kula Dhayaa
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address2 Friars Gate Close
Woodford Green
Essex
IG8 0SG
Director NameMrs Nithila Dhayaa
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 December 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Friars Gate Close
Woodford Green
Essex
IG8 0SG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGiant Strongbox Ltd (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address1 New Oxford Street
London
WC1A 1GG
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWilson Field The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

2 at £0.5Kula Dhayaa
100.00%
Ordinary

Financials

Year2014
Net Worth£347,614
Cash£373,892
Current Liabilities£30,391

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2017Appointment of a voluntary liquidator (1 page)
5 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
8 March 2017Liquidators' statement of receipts and payments to 21 February 2017 (8 pages)
18 March 2016Registered office address changed from 2 Friars Gate Close Woodford Green Essex IG8 0SG to Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 18 March 2016 (2 pages)
17 March 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-22
  • LRESSP ‐ Special resolution to wind up on 2016-02-22
  • LRESSP ‐ Special resolution to wind up on 2016-02-22
  • LRESSP ‐ Special resolution to wind up on 2016-02-22
(1 page)
17 March 2016Declaration of solvency (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 February 2015Termination of appointment of Nithila Dhayaa as a director on 31 December 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 November 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1
(4 pages)
2 July 2014Appointment of Mrs Nithila Dhayaa as a director (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
17 June 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
4 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
3 September 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
9 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
16 August 2010Director's details changed for Kula Dhayaa on 26 July 2010 (2 pages)
16 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
22 October 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
23 January 2009Return made up to 26/07/08; full list of members (3 pages)
19 June 2008Appointment terminated secretary giant strongbox LTD (1 page)
21 May 2008Director's change of particulars / kula dhayaa / 15/10/2007 (1 page)
21 May 2008Registered office changed on 21/05/2008 from 2 friars gate close woodford green essex IG8 0SG (1 page)
25 October 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
23 October 2007Registered office changed on 23/10/07 from: 58 mighell avenue ilford IG4 5JP (1 page)
23 October 2007Return made up to 26/07/07; full list of members (2 pages)
23 October 2007Location of register of members (1 page)
26 September 2006Registered office changed on 26/09/06 from: 1 new oxford street london WC1A 1GG (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New secretary appointed (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2006Director resigned (1 page)
26 July 2006Incorporation (17 pages)