Company NameDavies Street Docklands Limited
Company StatusDissolved
Company Number03087972
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 9 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)
Previous NameDromwick Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward Harry John Davies
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1995(2 weeks, 4 days after company formation)
Appointment Duration13 years, 10 months (closed 16 June 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address11 Egbert Street
London
NW1 8LJ
Secretary NameMs Alison Kay Jarvis
NationalityBritish
StatusClosed
Appointed22 August 1995(2 weeks, 4 days after company formation)
Appointment Duration13 years, 10 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Northchurch Road
London
N1 3NY
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Michael Geoffrey Leach
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(2 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Dynevor Road
Richmond
Surrey
TW10 6PF
Director NameMr Christopher John Milne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBlackford Farm
Highclere
Newbury
Berks
RG20 9RQ

Location

Registered AddressC/O Leach & Co
Ground Floor 30 St George Street
London
W1S 2FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
20 February 2009Application for striking-off (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Return made up to 02/09/08; full list of members (3 pages)
14 February 2008Return made up to 02/09/07; full list of members (2 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 September 2006Return made up to 02/09/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 September 2005Return made up to 02/09/05; full list of members (2 pages)
4 March 2005Registered office changed on 04/03/05 from: 30 saint george street london W1S 2FH (1 page)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 September 2004Return made up to 02/09/04; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 September 2003Return made up to 02/09/03; full list of members (6 pages)
3 April 2003Registered office changed on 03/04/03 from: 5TH floor fitzroy house 18-20 grafton street london W1X 3LE (1 page)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 October 2002Return made up to 02/09/02; full list of members (6 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 September 2001Return made up to 02/09/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 October 2000Return made up to 02/09/00; full list of members (6 pages)
8 November 1999Secretary's particulars changed (2 pages)
21 October 1999Return made up to 02/09/99; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 September 1998Return made up to 02/09/98; no change of members (5 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 November 1997Return made up to 02/09/97; no change of members (6 pages)
13 September 1997Particulars of mortgage/charge (7 pages)
20 August 1997Registered office changed on 20/08/97 from: 5TH floor fitzroy house 18-20 grafton street london W1X 3LE (1 page)
4 August 1997Director resigned (2 pages)
4 August 1997New director appointed (3 pages)
18 July 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 September 1996Return made up to 02/09/96; full list of members (7 pages)
1 April 1996Accounting reference date notified as 31/03 (1 page)
17 October 1995New director appointed (2 pages)
12 September 1995Memorandum and Articles of Association (22 pages)
6 September 1995New secretary appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Secretary resigned;director resigned (2 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 September 1995Registered office changed on 06/09/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
6 September 1995Director resigned (2 pages)
31 August 1995Company name changed dromwick LIMITED\certificate issued on 01/09/95 (4 pages)
4 August 1995Incorporation (28 pages)