Company NameDarvis Limited
Company StatusDissolved
Company Number03141358
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David John Phillips
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1995(same day as company formation)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address54 Gravel Hill
Croydon
Surrey
CR0 5BD
Secretary NameRichard Mark Taylor
NationalityBritish
StatusClosed
Appointed20 July 2004(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 13 March 2007)
RoleSolicitor
Correspondence Address310 Harbour Yard
Chelsea Harbour
London
SW10 0XD
Director NameChristopher Malcolm Fentiman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleElectrician
Correspondence Address45 Mornington Crescent
Hadleigh
Benfleet
Essex
SS7 2HW
Secretary NameDavid John Phillips
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleChartered Builder
Correspondence Address37 Crofters Mead Courtswood Lane
Forest Dale
Croydon
Surrey
CR0 9HS
Director NameMr David Mudie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2003)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address117 Kingswood Chase
Leigh On Sea
Essex
SS9 3BE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Mark Taylor And Co
310 Harbour Yard
Chelsea Harbour
London
SW10 0XD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
13 October 2006Application for striking-off (1 page)
9 August 2006Return made up to 22/07/06; full list of members (6 pages)
6 October 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
28 July 2004Return made up to 22/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
28 July 2004Ad 20/11/03--------- £ si 105@1=105 £ ic 100/205 (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004Registered office changed on 28/07/04 from: 5 the parade brighton road burgh heath surrey KT20 6AT (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
30 September 2003Full accounts made up to 31 December 2002 (13 pages)
5 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2002Full accounts made up to 31 December 2001 (11 pages)
14 December 2001Return made up to 10/12/01; full list of members (7 pages)
12 September 2001Full accounts made up to 31 December 2000 (11 pages)
30 January 2001Return made up to 27/12/00; full list of members (7 pages)
8 September 2000Full accounts made up to 31 December 1999 (10 pages)
2 August 2000New director appointed (2 pages)
30 December 1999Return made up to 27/12/99; full list of members (6 pages)
25 October 1999Full accounts made up to 31 December 1998 (10 pages)
11 January 1999Return made up to 27/12/98; full list of members
  • 363(287) ‐ Registered office changed on 11/01/99
(6 pages)
21 December 1998Auditor's resignation (1 page)
18 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 January 1998Return made up to 27/12/97; full list of members (6 pages)
8 December 1997Particulars of mortgage/charge (3 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 February 1997Director's particulars changed (1 page)
12 February 1997Return made up to 27/12/96; full list of members (4 pages)
12 February 1997Secretary's particulars changed;director's particulars changed (1 page)
12 February 1997Secretary's particulars changed;director's particulars changed (1 page)
9 February 1996Ad 11/01/96--------- £ si 49@1=49 £ ic 51/100 (2 pages)
9 February 1996Ad 11/01/96--------- £ si 49@1=49 £ ic 2/51 (2 pages)
30 January 1996Accounting reference date notified as 31/12 (1 page)
30 January 1996Registered office changed on 30/01/96 from: nonsuch house london road north cheam surrey SM3 9AA (1 page)
27 December 1995Incorporation (38 pages)