Company NameDavies & Tooth Ltd
Company StatusDissolved
Company Number03049487
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameSimon Fraser Matthews
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1995(same day as company formation)
RoleArt Dealer
Correspondence AddressKairos C/O Milliner's House
Eastfields Avenue
London
SW18 1LP
Secretary NameDiana Ruth Matthews
NationalityBritish
StatusClosed
Appointed19 August 2003(8 years, 3 months after company formation)
Appointment Duration6 years (closed 18 August 2009)
RoleCompany Director
Correspondence Address15 High View Road
Lightwater
Surrey
GU18 5YE
Director NamePatrick Godfrey Davies
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleArt Dealer
Correspondence Address2 Sunningdale Cottages
Hawkley
Liss
Hampshire
GU33 6LZ
Secretary NameSimon Fraser Matthews
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleArt Dealer
Correspondence Address58 St Jamess Drive
London
SW17 7RT
Director NameMs Anne-Marie Bainbridge
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 August 2000)
RoleArt Consultant
Correspondence Address95 Lexham Gardens
Flat 4
London
W8 6JN
Secretary NamePatrick Godfrey Davies
NationalityBritish
StatusResigned
Appointed15 April 2002(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2003)
RoleArt Dealer
Correspondence Address2 Sunningdale Cottages
Hawkley
Liss
Hampshire
GU33 6LZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressThe Air Gallery
32 Dover Street
London
W1S 4NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
24 April 2009Application for striking-off (1 page)
29 April 2008Location of debenture register (1 page)
29 April 2008Location of register of members (1 page)
29 April 2008Return made up to 15/04/08; full list of members (3 pages)
29 April 2008Registered office changed on 29/04/2008 from the air gallery 32 dover street london W15 4NE (1 page)
24 August 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
21 May 2007Return made up to 15/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
6 September 2006Director's particulars changed (1 page)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Registered office changed on 23/08/06 from: 58 st jamess drive london SW17 7RT (1 page)
24 May 2006Return made up to 15/04/06; full list of members (6 pages)
29 December 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
9 May 2005Return made up to 15/04/05; full list of members (6 pages)
28 October 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
17 June 2004Return made up to 15/04/04; full list of members (6 pages)
19 December 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
4 September 2003New secretary appointed (2 pages)
29 August 2003Secretary resigned;director resigned (1 page)
19 May 2003Return made up to 15/04/03; full list of members (7 pages)
17 October 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
23 April 2002Return made up to 15/04/02; full list of members (7 pages)
23 April 2002New secretary appointed (2 pages)
28 September 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
24 April 2001Return made up to 23/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2000Director resigned (1 page)
23 August 2000Full accounts made up to 30 April 2000 (8 pages)
25 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
11 October 1999Full accounts made up to 30 April 1999 (9 pages)
25 May 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1998Full accounts made up to 30 April 1998 (8 pages)
27 April 1998Return made up to 23/04/98; no change of members (4 pages)
10 November 1997New director appointed (2 pages)
4 September 1997Full accounts made up to 30 April 1997 (9 pages)
24 June 1997Return made up to 23/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 July 1996Full accounts made up to 30 April 1996 (10 pages)
1 May 1996Return made up to 23/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 May 1995Registered office changed on 24/05/95 from: 124-130 tabernacle street london EC2A 4SD (1 page)
24 May 1995Director resigned;new director appointed (2 pages)
19 May 1995Ad 28/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 1995Accounting reference date notified as 30/04 (1 page)
25 April 1995Incorporation (38 pages)