Company NameDavenham Allen Limited
Company StatusDissolved
Company Number03090780
CategoryPrivate Limited Company
Incorporation Date8 August 1995(28 years, 8 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)
Previous NameBaikett Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLeif Bundgaard
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDanish
StatusClosed
Appointed23 March 1996(7 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address59 Ormond Avenue
Hampton
Middlesex
TW12 2RY
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusClosed
Appointed23 March 1996(7 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 04 July 2000)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Director NameMartin William Gordon Palmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Montroy Close
Henleaze
Bristol
BS9 4RS
Secretary NameCarsten Myrthue Iversen
NationalityDanish
StatusResigned
Appointed01 August 1998(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 1999)
RoleCompany Director
Correspondence Address19 Speed House
Barbican
London
EC2Y 8AT
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11/13 Hyde Park Corner Station
Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
17 November 1998New secretary appointed (2 pages)
23 September 1998Full accounts made up to 31 August 1997 (7 pages)
26 August 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
24 May 1998Full accounts made up to 31 August 1996 (11 pages)
20 November 1997Registered office changed on 20/11/97 from: 29 abingdon road kensington london W8 6AH (1 page)
23 September 1997Secretary's particulars changed (1 page)
18 August 1997Return made up to 08/08/97; full list of members (6 pages)
28 February 1997Return made up to 08/08/96; full list of members (5 pages)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
30 May 1996Company name changed baikett LIMITED\certificate issued on 31/05/96 (3 pages)
29 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1996New director appointed (2 pages)
21 April 1996New secretary appointed (2 pages)
27 March 1996Secretary resigned (1 page)
27 March 1996Director resigned (1 page)
27 March 1996Registered office changed on 27/03/96 from: 21 st thomas street bristol avon BS1 6JS (1 page)
30 January 1996Ad 30/11/95--------- £ si 8333@1=8333 £ ic 1/8334 (2 pages)
14 December 1995Nc inc already adjusted 30/11/95 (1 page)
6 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
15 August 1995Registered office changed on 15/08/95 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
8 August 1995Incorporation (36 pages)