Company NameDavies & Doncaster Limited
Company StatusDissolved
Company Number01462970
CategoryPrivate Limited Company
Incorporation Date23 November 1979(44 years, 5 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

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 NameChandrakant Jeshang Shah
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(11 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 13 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Elms Road
Harrow Weald
Harrow
Middlesex
HA3 6BB
Director NameDinesh Jeshang Shah
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(11 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 13 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 College Close
Harrow
Middlesex
HA3 7BZ
Director NameMahendra Shah
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(11 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address21 Court Drive
Stanmore
Middlesex
HA7 4QH
Director NameRamniklal Hirji Shah
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(11 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address92 Edgwarebury Lane
Edgware
Middlesex
HA8 8LY
Secretary NameRamniklal Hirji Shah
NationalityBritish
StatusClosed
Appointed26 October 1991(11 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address92 Edgwarebury Lane
Edgware
Middlesex
HA8 8LY

Location

Registered Address38-40 Commercial Road
London
E1 1LN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
29 November 1999Application for striking-off (1 page)
26 October 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 1998Return made up to 26/10/98; full list of members (6 pages)
20 August 1998Registered office changed on 20/08/98 from: st thomas house 6 becket street oxford OX1 1PP (1 page)
9 March 1998Registered office changed on 09/03/98 from: room 19 premier house 2 gayton road harrow middlesex HA1 2XU (1 page)
9 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 October 1997Return made up to 26/10/97; no change of members (4 pages)
7 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
14 November 1996Return made up to 26/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 November 1995Return made up to 26/10/95; full list of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)