Company NameDavis Langdon Project Services Limited
Company StatusDissolved
Company Number03137394
CategoryPrivate Limited Company
Incorporation Date13 December 1995(28 years, 4 months ago)
Dissolution Date30 September 1997 (26 years, 7 months ago)
Previous NameRBCO 201 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Andrew Edwards
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 30 September 1997)
RoleChartered Quantity Surveyor
Correspondence Address70 Blaen Y Pant Crescent
Newport
Gwent
NP9 5PX
Wales
Director NameJeremy David Neilson Horner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 30 September 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Vineyard Hill Road
Wimbledon
London
SW19 7JJ
Secretary NameJeremy David Neilson Horner
NationalityBritish
StatusClosed
Appointed07 February 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 30 September 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Vineyard Hill Road
Wimbledon
London
SW19 7JJ
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed13 December 1995(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed13 December 1995(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed13 December 1995(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered AddressPrinces House
39 Kingsway
London
WC2B 6TP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

30 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 June 1997First Gazette notice for voluntary strike-off (1 page)
29 April 1997Application for striking-off (1 page)
21 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1997Return made up to 13/12/96; full list of members (6 pages)
5 June 1996New secretary appointed;new director appointed (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Registered office changed on 20/02/96 from: beaufort house,10TH floor 15 st. Botolph street london. EC2A 7EE. (2 pages)
20 February 1996Accounting reference date notified as 30/04 (2 pages)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
20 February 1996Ad 07/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 February 1996Secretary resigned (2 pages)
20 February 1996Nc inc already adjusted 07/02/96 (2 pages)
14 February 1996Company name changed rbco 201 LIMITED\certificate issued on 15/02/96 (2 pages)
13 December 1995Incorporation (24 pages)