Company NameNEIL Davis Charitable Foundation
Company StatusDissolved
Company Number01133329
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 September 1973(50 years, 8 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameJohn Neil Davis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(17 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 01 July 2003)
RoleProperty Executive
Correspondence Address26 Chester Terrace
London
NW1 4ND
Secretary NameJohn Neil Davis
NationalityBritish
StatusClosed
Appointed14 May 1991(17 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 01 July 2003)
RoleCompany Director
Correspondence Address26 Chester Terrace
London
NW1 4ND
Director NameMr Anthony Ivor Krais
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(23 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 01 July 2003)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mayflower Lodge
London
N3 3HU
Director NameMr Julian Robert Holy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(23 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 01 July 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Spencer Road
Chiswick
Greater London
W4 3SS
Director NameBeryl Patricia Davis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(17 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address26 Chester Terrace
London
NW1 4ND
Director NameMr Elliot Marc Davis
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(17 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 February 1997)
RoleStudent
Correspondence AddressApt 5 186 Hayarkon Street
Tel Aviv
Israel
Director NameNicholas James Davis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(20 years after company formation)
Appointment Duration3 years, 5 months (resigned 07 February 1997)
RoleStudent
Correspondence AddressAshwood 20 Valencia Road
Stanmore
Middlesex
HA7 4JH
Director NameMr Jack Caplan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(23 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 15 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Silverston Way
Stanmore
Middlesex
HA7 4HS

Location

Registered Address76 Gloucester Place
London
W1U 6HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Current Liabilities£108

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
28 January 2003Application for striking-off (1 page)
13 January 2003Full accounts made up to 31 July 2002 (12 pages)
20 August 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
1 June 2002Annual return made up to 30/04/02
  • 363(287) ‐ Registered office changed on 01/06/02
(4 pages)
21 June 2001Full accounts made up to 31 March 2001 (11 pages)
8 May 2001Annual return made up to 30/04/01 (4 pages)
24 October 2000Full accounts made up to 31 March 2000 (11 pages)
8 May 2000Annual return made up to 30/04/00 (4 pages)
20 January 2000Full accounts made up to 31 March 1999 (10 pages)
10 May 1999Annual return made up to 30/04/99 (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (14 pages)
30 May 1998Annual return made up to 30/04/98 (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
23 May 1997Director resigned (1 page)
23 May 1997New director appointed (3 pages)
22 May 1997Annual return made up to 30/04/97 (6 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (3 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
4 October 1996Full accounts made up to 31 March 1996 (13 pages)
28 May 1996Annual return made up to 14/05/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1995Full accounts made up to 31 March 1995 (13 pages)
26 May 1995Annual return made up to 14/05/95 (8 pages)