Day2Day Trading Limited
Private Limited Company
Day2Day Trading Limited
11 Goldsmith Road
Balderton
Newark
NG24 3QR
Company Name | Day2Day Trading Limited |
---|
Company Status | Dissolved 2015 |
---|
Company Number | 08186894 |
---|
Incorporation Date | 21 August 2012 |
---|
Dissolution Date | 31 March 2015 (active for 2 years, 7 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Retail Sale Via Mail Order Houses Or Via Internet |
---|
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 August |
---|
Latest Return | 21 August 2013 (10 years, 8 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 11 Goldsmith Road Balderton Newark NG24 3QR |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Newark |
---|
Region | East Midlands |
---|
County | Nottinghamshire |
---|
Built Up Area | Newark-on-Trent |
---|
Parish | Balderton |
---|
Accounts Year End | 31 August |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 21 August 2013 (10 years, 8 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5261) | Retail sale via mail order houses |
---|
SIC 2007 (47910) | Retail sale via mail order houses or via Internet |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5263) | Other non-store retail sale |
---|
SIC 2007 (47990) | Other retail sale not in stores, stalls or markets |
---|
31 March 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
16 December 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 | 5 pages |
---|
27 August 2013 | Director's details changed for Mr Colin Day on 27 August 2013 | 2 pages |
---|
27 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-27 | 5 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—