Company NameDavidsons (Tailors) Limited
Company StatusDissolved
Company Number00878118
CategoryPrivate Limited Company
Incorporation Date29 April 1966(58 years ago)
Previous NameHoward's Boutique Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameLily Davidson
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1966(same day as company formation)
RoleCompany Director
Correspondence Address3 Greenacres
Hendon Lane
London
N3 3SF
Director NameHoward Harry Davidson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1971(5 years, 8 months after company formation)
Appointment Duration52 years, 4 months
RoleCompany Director
Correspondence Address24 Thornton Way
Hampstead
London
NW11 6SJ
Secretary NameLily Davidson
NationalityBritish
StatusCurrent
Appointed20 December 1991(25 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address3 Greenacres
Hendon Lane
London
N3 3SF
Director NameAndrew Davidson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(31 years, 9 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address10 Aspley House 23 Finchley Road
London
NW8 0NU

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 December 1999Dissolved (1 page)
3 September 1999Liquidators statement of receipts and payments (5 pages)
3 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
28 June 1999Liquidators statement of receipts and payments (5 pages)
16 July 1998Registered office changed on 16/07/98 from: leonard curtis & co po box 553 30 eastbourne terrace london W2 6LF (1 page)
25 June 1998Statement of affairs (10 pages)
25 June 1998Appointment of a voluntary liquidator (1 page)
25 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 1998New director appointed (2 pages)
5 January 1998Return made up to 20/12/97; no change of members (4 pages)
27 December 1996Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 January 1996Return made up to 20/12/95; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 31 March 1994 (6 pages)