Company NameD. Davis & Co. (Bethnal Green)
Company StatusDissolved
Company Number00505901
CategoryPrivate Unlimited Company
Incorporation Date25 March 1952(72 years, 1 month ago)
Dissolution Date5 December 2000 (23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Paul Davis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1992(40 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 05 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanhope Gardens
Highgate
London
N6 5TS
Secretary NameMelanie Davis
NationalityBritish
StatusClosed
Appointed26 April 1997(45 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 05 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanhope Gardens
Highgate
London
N6 5TS
Secretary NameHarry Davis
NationalityBritish
StatusResigned
Appointed22 June 1992(40 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 June 1993)
RoleCompany Director
Correspondence Address13 Kingsley Way
London
N2 0EH
Secretary NameMr Robert Paul Davis
NationalityBritish
StatusResigned
Appointed22 June 1992(40 years, 3 months after company formation)
Appointment Duration2 years (resigned 22 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanhope Gardens
Highgate
London
N6 5TS
Secretary NameThomas Merrin
NationalityBritish
StatusResigned
Appointed22 June 1992(40 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address23 The Pines
Woodford Green
Essex
IG8 0RW
Director NameMr Robert Paul Davis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(41 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanhope Gardens
Highgate
London
N6 5TS
Secretary NameRoger Fredrick Hurcomb
NationalityBritish
StatusResigned
Appointed01 June 1994(42 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 1997)
RoleCompany Director
Correspondence Address55 Estelle Road
London
NW3 2JX

Location

Registered Address124/130 Seymour Place
London
W1H 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1990 (33 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
6 June 2000Voluntary strike-off action has been suspended (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
25 April 2000Application for striking-off (1 page)
7 July 1999Return made up to 22/06/99; full list of members (6 pages)
4 July 1998Return made up to 22/06/98; full list of members (6 pages)
25 July 1997Return made up to 22/06/97; full list of members (6 pages)
29 May 1997Secretary resigned (1 page)
29 May 1997New secretary appointed (2 pages)
7 July 1996Return made up to 22/06/96; full list of members (6 pages)
6 July 1995Return made up to 22/06/95; full list of members (14 pages)