Company NameDavstone (Investments) Limited
Company StatusDissolved
Company Number01966559
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 5 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NameGemmabond Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Joseph Goldstone
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1991(5 years, 11 months after company formation)
Appointment Duration25 years, 2 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Grosvenor Hill Court
15 Bourdon Street
London
W1K 3PX
Director NameMr Jonathan Lee Goldstone
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1991(5 years, 11 months after company formation)
Appointment Duration25 years, 2 months (closed 24 January 2017)
RoleSecretary
Correspondence AddressC/O Flat 4 Grosvenor Hill Court
15 Bourdon Street
London
W1K 3PX
Secretary NameMr Jonathan Lee Goldstone
NationalityBritish
StatusClosed
Appointed16 November 1991(5 years, 11 months after company formation)
Appointment Duration25 years, 2 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Flat 4 Grosvenor Hill Court
15 Bourdon Street
London
W1K 3PX

Contact

Telephone029 20383969
Telephone regionCardiff

Location

Registered AddressFlat 4 Grosvenor Hill Court
15 Bourdon Street
London
W1K 3PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1David Joseph Goldstone & Davstone (Holdings) LTD
50.00%
Ordinary
1 at £1Davstone (Holdings) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,801,364
Cash£1,153
Current Liabilities£1,802,517

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

27 October 1995Delivered on: 2 November 1995
Satisfied on: 12 February 2002
Persons entitled: David Joseph Goldstone

Classification: Legal charge
Secured details: £80,000 and all other monies due or to become due from the company and/or davstone (holdings) limited to the chargee under the terms of the legal charge.
Particulars: A). l/h property k/a flat 1 at 8 bernays grove brixton london SW9 b). L/h property k/a flat 2 at 8 bernays grove brixton london SW9 t/no's tgl 113558 & tgl 113568. see the mortgage charge document for full details.
Fully Satisfied
19 November 1992Delivered on: 27 November 1992
Satisfied on: 12 February 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or davstone (holdings) limited to the chargee on any account whatsoever.
Particulars: See doc ref M550C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(5 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
26 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
1 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
5 August 2011Accounts for a small company made up to 31 December 2010 (5 pages)
24 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
29 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
1 December 2009Secretary's details changed for Mr Jonathan Lee Goldstone on 18 November 2009 (1 page)
1 December 2009Director's details changed for Mr Jonathan Lee Goldstone on 18 November 2009 (2 pages)
25 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
4 December 2008Return made up to 16/11/08; full list of members (4 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Return made up to 16/11/07; full list of members (2 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
19 December 2006Return made up to 16/11/06; full list of members (2 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
24 July 2006Registered office changed on 24/07/06 from: flat 22 grosvenor hill court 15 bourdon street london W1K 3PX (1 page)
23 January 2006Return made up to 16/11/05; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 January 2005Return made up to 16/11/04; full list of members (5 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 August 2004Registered office changed on 02/08/04 from: 18 grosvenor hill court 15 bourdon street london W1K 3PX (1 page)
2 August 2004Director's particulars changed (1 page)
4 December 2003Return made up to 16/11/03; full list of members (5 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 December 2002Return made up to 16/11/02; full list of members (5 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
14 January 2002Return made up to 16/11/01; full list of members (5 pages)
31 December 2001Secretary's particulars changed;director's particulars changed (1 page)
26 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 June 2001Director's particulars changed (1 page)
19 June 2001Registered office changed on 19/06/01 from: 44 grosvenor hill london W1A 4NR (1 page)
6 December 2000Return made up to 16/11/00; full list of members (5 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 November 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 November 1998Return made up to 16/11/98; no change of members (6 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 December 1997Return made up to 16/11/97; no change of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 February 1997Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
29 November 1996Return made up to 16/11/96; full list of members (8 pages)
28 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 November 1995Return made up to 16/11/95; no change of members (8 pages)
26 October 1995Accounts for a small company made up to 31 October 1994 (7 pages)
23 December 1985Memorandum and Articles of Association (13 pages)