DAYVALLEY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 04644710
Status Active - Proposal to Strike off
Incorporation Date 22 January 2003
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of DAYVALLEY LIMITED are www.dayvalley.co.uk, and www.dayvalley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Dayvalley Limited is a Private Limited Company. The company registration number is 04644710. Dayvalley Limited has been working since 22 January 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Dayvalley Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . TCHENGUIZ, Robert is a Director of the company. TCHENGUIZ, Vincent Aziz is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director THORPE, Julian David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
TCHENGUIZ, Robert
Appointed Date: 22 January 2003
65 years old

Director
TCHENGUIZ, Vincent Aziz
Appointed Date: 24 April 2003
69 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 22 January 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 January 2003
Appointed Date: 22 January 2003

Director
THORPE, Julian David
Resigned: 26 April 2007
Appointed Date: 16 February 2007
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 January 2003
Appointed Date: 22 January 2003

DAYVALLEY LIMITED Events

10 Mar 2017
Voluntary strike-off action has been suspended
07 Feb 2017
First Gazette notice for voluntary strike-off
25 Jan 2017
Application to strike the company off the register
06 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1

...
... and 47 more events
04 Feb 2003
Secretary resigned
04 Feb 2003
Registered office changed on 04/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Feb 2003
New director appointed
04 Feb 2003
New secretary appointed
22 Jan 2003
Incorporation

DAYVALLEY LIMITED Charges

22 February 2007
Debenture
Delivered: 1 March 2007
Status: Satisfied on 21 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Agent and Trustee for Itself and Onbehalf of Each of the Beneficiaries (Security Agent)
Description: For details of properties charged please refer to form 395…
22 December 2004
Charge over shares
Delivered: 24 December 2004
Status: Satisfied on 11 May 2007
Persons entitled: Kbc Bank N.V. London Branch
Description: Security by way of first fixed charge the securities and…
10 September 2004
Charge over shares
Delivered: 17 September 2004
Status: Satisfied on 11 May 2007
Persons entitled: Kbc Bank N.V. London Branch
Description: All assets deriving from any of the securities including…
17 December 2003
Deed of charge
Delivered: 6 January 2004
Status: Satisfied on 11 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All securities and their proceeds of sale, all dividends…