Company NameDaybreak Communications Limited
Company StatusDissolved
Company Number03448408
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 6 months ago)
Dissolution Date1 May 2001 (22 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameHapbinder Singh Lohia
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed11 November 1997(4 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (closed 01 May 2001)
RoleCompany Director
Correspondence Address12 Alroy Road
Haringey
London
N4 1EF
Secretary NameSarwan Kaur Lohia
NationalityIndian
StatusClosed
Appointed11 November 1997(4 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (closed 01 May 2001)
RoleCS
Correspondence Address12 Alroy Road
London
N4 1EF
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressAudit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2001First Gazette notice for voluntary strike-off (1 page)
27 November 2000Application for striking-off (1 page)
10 November 1999Return made up to 13/10/99; full list of members (6 pages)
9 August 1999Full accounts made up to 31 December 1998 (10 pages)
4 December 1998Return made up to 13/10/98; full list of members (6 pages)
5 March 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
5 February 1998New secretary appointed (2 pages)
23 January 1998New director appointed (2 pages)
21 November 1997Ad 11/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
21 November 1997Registered office changed on 21/11/97 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2HH (1 page)
21 November 1997Secretary resigned (1 page)
13 October 1997Incorporation (11 pages)