Company NameDay Today (UK) Limited
Company StatusDissolved
Company NumberSC346382
CategoryPrivate Limited Company
Incorporation Date31 July 2008(15 years, 9 months ago)
Dissolution Date27 April 2016 (7 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameMr Nadeem Javed
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£96,576
Cash£4,942
Current Liabilities£117,931

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 April 2016Final Gazette dissolved following liquidation (1 page)
27 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2016Notice of final meeting of creditors (11 pages)
25 June 2015Registered office address changed from 322 st Georges Road Glasgow G3 6JR to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 25 June 2015 (2 pages)
25 June 2015Court order notice of winding up (1 page)
25 June 2015Notice of winding up order (1 page)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 August 2012Director's details changed for Mr Nadeem Javed on 1 April 2012 (2 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
16 August 2012Director's details changed for Mr Nadeem Javed on 1 April 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
27 January 2012Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
15 December 2011Compulsory strike-off action has been suspended (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
13 December 2010Director's details changed for Mr Nadeem Javed on 31 July 2010 (2 pages)
26 November 2010First Gazette notice for compulsory strike-off (1 page)
5 July 2010Amended accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
31 July 2008Incorporation (17 pages)