Company NameDavis Properties (Mitcham) Limited
Company StatusDissolved
Company Number00478737
CategoryPrivate Limited Company
Incorporation Date25 February 1950(74 years, 2 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChristopher Charles Davis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(41 years, 4 months after company formation)
Appointment Duration25 years, 10 months (closed 09 May 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSialkot
Pett Level Road
Winchelsea Beach
East Sussex
TN36 4ND
Director NameMichael John Davis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(41 years, 4 months after company formation)
Appointment Duration25 years, 10 months (closed 09 May 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address150 Sandy Lane South
Wallington
Surrey
SM6 7NR
Secretary NameMichael John Davis
NationalityBritish
StatusClosed
Appointed10 July 1991(41 years, 4 months after company formation)
Appointment Duration25 years, 10 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Sandy Lane South
Wallington
Surrey
SM6 7NR
Director NameGordon Bernard Leslie Davis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(41 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 April 1997)
RoleDirector/Engineer
Correspondence Address8 Rustic Avenue
London
SW16 6PD

Location

Registered AddressThird Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6 at £0.5Barbara Anne Davis & Michael John Davis
50.00%
Ordinary
6 at £0.5Christopher Charles Davis & Alan Edwin Swinton
50.00%
Ordinary

Financials

Year2014
Net Worth£751,755
Cash£25,575
Current Liabilities£74,045

Accounts

Latest Accounts5 April 2016 (8 years ago)
Next Accounts Due5 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (3 pages)
29 November 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
18 October 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
15 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
2 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 6
(5 pages)
2 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 6
(5 pages)
22 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 May 2015Sub-division of shares on 29 April 2015 (5 pages)
28 May 2015Sub-division of shares on 29 April 2015 (5 pages)
28 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
18 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6
(5 pages)
18 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6
(5 pages)
12 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 6
(5 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 6
(5 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
25 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
21 February 2012Registered office address changed from Unit 6 College Fields Industrial Estate Prince Georges Road Merton Abbey London SW192PX on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Unit 6 College Fields Industrial Estate Prince Georges Road Merton Abbey London SW192PX on 21 February 2012 (1 page)
7 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
29 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
28 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
12 November 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
17 March 2009Return made up to 10/07/08; full list of members (5 pages)
17 March 2009Return made up to 10/07/08; full list of members (5 pages)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
9 March 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
22 July 2007Return made up to 10/07/07; no change of members (7 pages)
22 July 2007Return made up to 10/07/07; no change of members (7 pages)
6 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
26 July 2006Return made up to 10/07/06; full list of members (8 pages)
26 July 2006Return made up to 10/07/06; full list of members (8 pages)
11 November 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
11 November 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
13 September 2005Return made up to 10/07/05; full list of members (8 pages)
13 September 2005Return made up to 10/07/05; full list of members (8 pages)
31 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
14 September 2004Return made up to 10/07/04; full list of members (8 pages)
14 September 2004Return made up to 10/07/04; full list of members (8 pages)
14 November 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
14 November 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
1 September 2003Return made up to 10/07/03; full list of members (8 pages)
1 September 2003Return made up to 10/07/03; full list of members (8 pages)
2 November 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
2 November 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
8 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2002Director's particulars changed (1 page)
2 July 2002Director's particulars changed (1 page)
26 September 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
26 September 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
7 August 2001Return made up to 10/07/01; full list of members (7 pages)
7 August 2001Return made up to 10/07/01; full list of members (7 pages)
17 August 2000Full accounts made up to 5 April 2000 (9 pages)
17 August 2000Full accounts made up to 5 April 2000 (9 pages)
26 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 1999Full accounts made up to 5 April 1999 (11 pages)
6 September 1999Full accounts made up to 5 April 1999 (11 pages)
11 August 1999Return made up to 10/07/99; no change of members (4 pages)
11 August 1999Return made up to 10/07/99; no change of members (4 pages)
7 January 1999Full accounts made up to 5 April 1998 (10 pages)
7 January 1999Full accounts made up to 5 April 1998 (10 pages)
11 August 1998Return made up to 10/07/98; full list of members (6 pages)
11 August 1998Return made up to 10/07/98; full list of members (6 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
9 January 1998Full accounts made up to 5 April 1997 (10 pages)
9 January 1998Full accounts made up to 5 April 1997 (10 pages)
22 July 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 July 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 September 1996Accounts for a small company made up to 5 April 1996 (5 pages)
30 September 1996Accounts for a small company made up to 5 April 1996 (5 pages)
25 July 1996Return made up to 10/07/96; no change of members (4 pages)
25 July 1996Return made up to 10/07/96; no change of members (4 pages)
22 December 1995Registered office changed on 22/12/95 from: 1 the bungalows streatham road mitcham surrey (1 page)
22 December 1995Registered office changed on 22/12/95 from: 1 the bungalows streatham road mitcham surrey (1 page)
9 October 1995Accounts for a small company made up to 5 April 1995 (5 pages)
9 October 1995Accounts for a small company made up to 5 April 1995 (5 pages)
10 August 1995Return made up to 10/07/95; full list of members (6 pages)
10 August 1995Return made up to 10/07/95; full list of members (6 pages)
27 January 1988Accounts for a small company made up to 5 April 1987 (4 pages)
27 January 1988 (4 pages)