Company NameDavlin Properties Limited
Company StatusDissolved
Company Number02980978
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlex Vas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1994(2 weeks, 5 days after company formation)
Appointment Duration13 years, 2 months (closed 22 January 2008)
RoleCommodity Broker
Correspondence AddressImbry Granville Road
St Georges Hill
Weybridge
Surrey
KT13 0QL
Secretary NameMr Vernon Pramod Vas
NationalityBritish
StatusClosed
Appointed07 November 1994(2 weeks, 5 days after company formation)
Appointment Duration13 years, 2 months (closed 22 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImbry Granville Road
St Georges Hill
Weybridge
Surrey
KT13 0QL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£849
Cash£249
Current Liabilities£1,634

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
19 August 2007Application for striking-off (1 page)
15 November 2006Return made up to 19/10/06; full list of members (6 pages)
21 June 2006Registered office changed on 21/06/06 from: st clare house 30-33 minories london EC3N 1DD (1 page)
9 January 2006Return made up to 19/10/05; full list of members
  • 363(287) ‐ Registered office changed on 09/01/06
(6 pages)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
11 November 2004Return made up to 19/10/04; full list of members (6 pages)
5 January 2004Accounts for a dormant company made up to 31 March 2003 (10 pages)
20 November 2003Return made up to 19/10/03; full list of members (6 pages)
2 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
17 October 2002Return made up to 19/10/02; full list of members (6 pages)
22 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
16 October 2001Return made up to 19/10/01; full list of members (6 pages)
16 October 2001Registered office changed on 16/10/01 from: macnair mason st clare house 30-33 minories london EC3N 1DU (1 page)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
16 November 2000Return made up to 19/10/00; full list of members (6 pages)
3 December 1999Return made up to 19/10/99; full list of members (6 pages)
3 December 1999Full accounts made up to 31 March 1999 (8 pages)
22 December 1998Full accounts made up to 31 March 1998 (8 pages)
13 November 1998Return made up to 19/10/98; full list of members (6 pages)
12 January 1998Full accounts made up to 31 March 1997 (8 pages)
6 November 1997Return made up to 19/10/97; no change of members (4 pages)
23 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
1 November 1996Return made up to 19/10/96; no change of members (4 pages)
21 August 1996Full accounts made up to 31 December 1995 (10 pages)
24 October 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1995Accounting reference date notified as 31/12 (1 page)