Company NameDavload Limited
Company StatusDissolved
Company Number01501380
CategoryPrivate Limited Company
Incorporation Date12 June 1980(43 years, 11 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Bharatkumar Chandubhai Patel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(12 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 23 November 1999)
RoleSalesman
Country of ResidenceEngland
Correspondence Address248 Edgwarebury Lane
Edgware
Middlesex
HA8 8QP
Secretary NameUrmila Vadgama
NationalityBritish
StatusClosed
Appointed31 August 1992(12 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 23 November 1999)
RoleCompany Director
Correspondence Address21 Welbeck Road
Harrow
Middlesex
HA2 0RN
Director NameMrs Bharti Bharat Patel
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 23 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address248 Edgwarebury Lane
Edgware
Middlesex
HA8 8QP

Location

Registered Address264 Water Rd
Alperton
Wembley
Middx
HA0 1HX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
10 April 1999Auditor's resignation (1 page)
26 January 1999Voluntary strike-off action has been suspended (1 page)
29 December 1998Application for striking-off (2 pages)
9 November 1998Accounts made up to 31 March 1998 (8 pages)
10 September 1998Return made up to 31/08/98; no change of members (4 pages)
18 February 1998New director appointed (2 pages)
1 February 1998Accounts made up to 31 March 1997 (9 pages)
10 October 1997Return made up to 31/08/97; full list of members (6 pages)
20 January 1997Accounts made up to 31 March 1996 (7 pages)
23 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
28 December 1995Location of register of members (1 page)
25 September 1995Return made up to 31/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)