Company NameDandily Limited
Company StatusDissolved
Company Number08045273
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)
Dissolution Date13 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMiss Ifeoma Oghenetega Onyenokwe-Orhiunu
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS

Location

Registered AddressWilson Field Limited 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 £1Ifeoma Onyenokwe-orhiunu
100.00%
Ordinary

Financials

Year2014
Net Worth£72
Cash£288
Current Liabilities£7,092

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 April 2023Final Gazette dissolved following liquidation (1 page)
13 January 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
3 October 2022Liquidators' statement of receipts and payments to 28 July 2022 (20 pages)
4 October 2021Liquidators' statement of receipts and payments to 28 July 2021 (20 pages)
7 October 2020Liquidators' statement of receipts and payments to 28 July 2020 (18 pages)
15 August 2019Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 15 August 2019 (2 pages)
14 August 2019Statement of affairs (13 pages)
14 August 2019Appointment of a voluntary liquidator (3 pages)
14 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-29
(1 page)
17 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 August 2018Director's details changed for Miss Ifeoma Oghenetega Onyenokwe-Orhiunu on 14 August 2018 (2 pages)
18 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
1 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 December 2015Director's details changed for Miss Ifeoma Onyenokwe-Orhiunu on 8 December 2015 (2 pages)
8 December 2015Director's details changed for Miss Ifeoma Onyenokwe-Orhiunu on 8 December 2015 (2 pages)
24 June 2015Director's details changed for Miss Ifeoma Onyenokwe-Orhiunu on 6 June 2015 (2 pages)
24 June 2015Registered office address changed from 73 Viridan Battersea Park Road London SW8 4DA to 71-75 Shelton Street London WC2H 9JQ on 24 June 2015 (1 page)
24 June 2015Registered office address changed from 73 Viridan Battersea Park Road London SW8 4DA to 71-75 Shelton Street London WC2H 9JQ on 24 June 2015 (1 page)
24 June 2015Director's details changed for Miss Ifeoma Onyenokwe-Orhiunu on 6 June 2015 (2 pages)
24 June 2015Director's details changed for Miss Ifeoma Onyenokwe-Orhiunu on 6 June 2015 (2 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 November 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
11 November 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
6 November 2013Registered office address changed from 303 Howard House Dolphin Square London SW1V 3PF United Kingdom on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from 303 Howard House Dolphin Square London SW1V 3PF United Kingdom on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from 303 Howard House Dolphin Square London SW1V 3PF United Kingdom on 6 November 2013 (2 pages)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
22 July 2012Registered office address changed from 165 Dartmouth Road London SE26 4RQ England on 22 July 2012 (1 page)
22 July 2012Registered office address changed from 165 Dartmouth Road London SE26 4RQ England on 22 July 2012 (1 page)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)