DAVDA & ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 04456951 |
Category | Private Limited Company |
Incorporated | 07 Jun 2002 |
Age | 21 years, 11 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 06 Dec 2016 |
Years | 7 years, 5 months, 21 days |
SUMMARY
DAVDA & ASSOCIATES LIMITED is an dissolved private limited company with number 04456951. It was incorporated 21 years, 11 months, 20 days ago, on 07 June 2002 and it was dissolved 7 years, 5 months, 21 days ago, on 06 December 2016. The company address is Rws Group Europa House Chiltern Hill Rws Group Europa House Chiltern Hill, Gerrards Cross, SL9 9FG, Buckinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 06 Dec 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Sep 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Resolution
Date: 25 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 15 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 17 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Miscellaneous
Date: 18 Jun 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Termination director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yvette Edwards
Documents
Accounts with accounts type full
Date: 02 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type full
Date: 11 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person secretary company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard James Thompson
Documents
Termination director company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Mccarthy
Documents
Termination secretary company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Mccarthy
Documents
Appoint person director company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Thompson
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Change registered office address company with date old address
Date: 22 Jun 2012
Action Date: 22 Jun 2012
Category: Address
Type: AD01
Old address: Suite 36-37, New House 67-68 Hatton Garden London EC1N 8JY
Change date: 2012-06-22
Documents
Termination director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rasik Davda
Documents
Termination secretary company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Minaxi Davda
Documents
Appoint person director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Yvette Patricia Edwards
Documents
Appoint person secretary company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Anthony Mccarthy
Documents
Appoint person director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Reinhard Karl-Heinz Ottway
Documents
Appoint person director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Mccarthy
Documents
Appoint person director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Stephen Brode
Documents
Resolution
Date: 20 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 20 Jun 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 07 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-07
Officer name: Rasik Dharamshi Davda
Documents
Accounts with accounts type total exemption small
Date: 31 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 19 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/06; full list of members
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/03; full list of members
Documents
Legacy
Date: 08 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/03 to 31/08/03
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2 FOSSEWAY COURT,NORTH HYKEHAM,LN6 8FG
Number: | 08314497 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STADDLESTONES,BROADWAY,WR12 7DE
Number: | 11196639 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ELY VALLEY BUSINESS PARK,PONTYCLUN,CF72 9DZ
Number: | 11022906 |
Status: | ACTIVE |
Category: | Private Limited Company |
LICHFIELD METAL PRODUCTS LIMITED
5 QUEEN STREET,STAFFS,WS13 6QD
Number: | 02069743 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LONDON SCHOOL OF TECHNOLOGY AND BUSINESS STUDIES LIMITED
403-405 BRIXTON ROAD,LONDON,SW9 7DG
Number: | 09581896 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Number: | CE015318 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |