Dalys Voice And Data Solutions Limited LEICESTER


Dalys Voice and Data Solutions Limited was dissolved on 2019-12-31. Dalys Voice And Data Solutions was a private limited company that could have been found at Park House, 37 Clarence Street, Leicester, LE1 3RW. The company (formed on 2004-09-22) was run by 1 director and 1 secretary.
Director Peter D. who was appointed on 22 September 2004.
Moving on to the secretaries, we can name: Michael W. appointed on 01 February 2005.

The company was officially categorised as "dormant company" (99999). As stated in the official information, there was a name alteration on 2007-07-25 and their previous name was Logic Business Equipment. The most recent confirmation statement was sent on 2018-09-22 and last time the statutory accounts were sent was on 30 September 2018. 2015-09-22 is the date of the most recent annual return.

Dalys Voice And Data Solutions Limited Address / Contact

Office Address Park House
Office Address2 37 Clarence Street
Town Leicester
Post code LE1 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05238363
Date of Incorporation Wed, 22nd Sep 2004
Date of Dissolution Tue, 31st Dec 2019
Industry Dormant Company
End of financial Year 30th September
Company age 15 years old
Account next due date Tue, 30th Jun 2020
Account last made up date Sun, 30th Sep 2018
Next confirmation statement due date Sun, 6th Oct 2019
Last confirmation statement dated Sat, 22nd Sep 2018

Company staff

Michael W.

Position: Secretary

Appointed: 01 February 2005

Peter D.

Position: Director

Appointed: 22 September 2004

Jill C.

Position: Secretary

Appointed: 22 September 2004

Resigned: 01 February 2005

People with significant control

Daly Systems Limited

Park House 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

Legal authority The Companies Act 1985 - 1989
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03144071
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Logic Business Equipment July 25, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-30
Balance Sheet
Cash Bank On Hand11
Net Assets Liabilities11
Other
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 31st, December 2019
Free Download (1 page)

Company search

Advertisements