Company NameGordon Davis Limited
Company StatusDissolved
Company Number03011433
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)
Dissolution Date4 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr Gordon John Alexander
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1995(1 day after company formation)
Appointment Duration24 years, 2 months (closed 04 April 2019)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address18a Virginia Gardens
Barkingside
Ilford
Essex
IG6 1PP
Secretary NameJanice Kay Alexander
NationalityBritish
StatusClosed
Appointed19 January 1995(1 day after company formation)
Appointment Duration24 years, 2 months (closed 04 April 2019)
RoleCompany Director
Correspondence Address18a Virginia Gardens
Barkingside
Ilford
Essex
IG6 1PP
Director NameDavid Stephen Holborn
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(1 day after company formation)
Appointment Duration2 weeks, 5 days (resigned 07 February 1995)
RoleSurveyor
Correspondence Address54 Clydeway
Rise Park
Romford
Essex
RM1 4UT
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websitegrovey.nta.co.uk

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Gordon John Alexander
100.00%
Ordinary

Financials

Year2014
Net Worth£111,866
Current Liabilities£19,028

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

18 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
27 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
2 August 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
26 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 7 September 2012 (1 page)
13 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 September 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 23 September 2010 (1 page)
10 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Gordon John Alexander on 18 January 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 April 2009Return made up to 18/01/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 January 2008Return made up to 18/01/08; full list of members (2 pages)
15 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 March 2007Return made up to 18/01/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
8 February 2006Return made up to 18/01/06; full list of members (6 pages)
8 August 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
29 January 2005Return made up to 18/01/05; full list of members (6 pages)
13 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 March 2004Return made up to 18/01/04; full list of members (6 pages)
10 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 April 2003Resolutions
  • RES13 ‐ Directors allot shares 08/01/03
(2 pages)
3 April 2003Return made up to 18/01/03; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
27 January 2002Return made up to 18/01/02; full list of members (6 pages)
9 January 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
7 February 2001Return made up to 18/01/01; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 January 2000Return made up to 18/01/00; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
13 January 1999Return made up to 18/01/99; full list of members (6 pages)
16 November 1998Full accounts made up to 31 January 1998 (10 pages)
6 March 1998Return made up to 18/01/98; no change of members (4 pages)
3 December 1997Full accounts made up to 31 January 1997 (8 pages)
14 March 1997Return made up to 18/01/97; no change of members (4 pages)
13 November 1996Full accounts made up to 31 January 1996 (7 pages)
13 October 1996Return made up to 18/01/96; full list of members (6 pages)