Company NameHave A Nice Day Limited
Company StatusDissolved
Company Number02453795
CategoryPrivate Limited Company
Incorporation Date19 December 1989(34 years, 5 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous NameLockjoint Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Gerald Anthony Cooper
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(2 years after company formation)
Appointment Duration24 years, 3 months (closed 29 March 2016)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address64 Harbour Street
Whitstable
Kent
CT5 1AG
Secretary NameMrs Sheilah Mary Cooper
NationalityBritish
StatusClosed
Appointed07 December 1995(5 years, 11 months after company formation)
Appointment Duration20 years, 3 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Harbour Street
Whitstable
Kent
CT5 1AG
Director NameMrs Sheilah Mary Cooper
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(17 years, 3 months after company formation)
Appointment Duration9 years (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Harbour Street
Whitstable
Kent
CT5 1AG
Director NameGerald Anthony Cooper
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 1995)
RoleRetailer
Correspondence Address36 Cornwall Gardens
London
SW7 4AP
Director NameGuy James Phillips
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 1995)
RoleRetailer
Correspondence Address129a Burton Road
London
SW9 6TG
Secretary NameRoxburghe House Registrars Limited (Corporation)
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 1995)
Correspondence Address2nd Floor Roxburghe House
273-287 Regent Street
London
W1B 2AD

Location

Registered Address1 Beeches Road
Heybridge
Maldon
Essex
CM9 4SL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Gerald Anthony Cooper
50.00%
Ordinary
1 at £1Sheilah Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,569
Cash£2
Current Liabilities£22,786

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
2 January 2016Application to strike the company off the register (3 pages)
21 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
26 April 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
22 April 2010Director's details changed for Gerald Anthony Cooper on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Gerald Anthony Cooper on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mrs Sheilah Mary Cooper on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Mrs Sheilah Mary Cooper on 1 October 2009 (2 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Return made up to 09/12/08; full list of members (4 pages)
15 April 2009Return made up to 09/12/07; full list of members (4 pages)
15 April 2009Secretary's change of particulars / sheilah carter / 31/03/2007 (1 page)
15 April 2009Director appointed mrs sheilah cooper (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Return made up to 09/12/06; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 June 2006Return made up to 09/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2004Return made up to 09/12/04; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 May 2003Return made up to 19/12/02; full list of members (6 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 February 2002Return made up to 19/12/01; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 March 2001Return made up to 19/12/00; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 January 2000Return made up to 19/12/99; full list of members (6 pages)
11 January 1999Return made up to 19/12/98; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 February 1998Return made up to 19/12/97; full list of members
  • 363(287) ‐ Registered office changed on 06/02/98
(6 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1997Return made up to 19/12/96; no change of members (4 pages)
23 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 January 1996New secretary appointed (2 pages)
12 January 1996Return made up to 19/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)