Company NameHouse Of David Limited
Company StatusDissolved
Company Number03151159
CategoryPrivate Limited Company
Incorporation Date25 January 1996(28 years, 3 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Omotunde Adedotun Oyewobi
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address17 Ankerdine Crescent
Shooters Hill
London
SE18 3LH
Secretary NameMr Michael Sunday Oyewobi
NationalityBritish
StatusClosed
Appointed25 January 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Ankerdine Crescent
Shooters Hill
London
SE18 3LH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address1st Floor 3 More
London Riverside
London
SE1 2RE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1 at £1Adedotun Omotunde Oyewobi
100.00%
Ordinary

Financials

Year2014
Net Worth-£84,912
Cash£102
Current Liabilities£97,714

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
27 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 May 2011Registered office address changed from Office 6 Addington Lofts 1a Bethwin Road Camberwell London SE5 0YJ on 6 May 2011 (1 page)
6 May 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
6 May 2011Registered office address changed from Office 6 Addington Lofts 1a Bethwin Road Camberwell London SE5 0YJ on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Office 6 Addington Lofts 1a Bethwin Road Camberwell London SE5 0YJ on 6 May 2011 (1 page)
6 May 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Omotunde Adedotun Oyewobi on 25 January 2011 (2 pages)
5 May 2011Director's details changed for Omotunde Adedotun Oyewobi on 25 January 2011 (2 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Compulsory strike-off action has been discontinued (1 page)
27 October 2010Compulsory strike-off action has been discontinued (1 page)
26 October 2010Annual return made up to 25 January 2010 (14 pages)
26 October 2010Annual return made up to 25 January 2010 (14 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
10 March 2009Return made up to 25/01/09; full list of members (3 pages)
10 March 2009Return made up to 25/01/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (11 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (11 pages)
27 November 2008Return made up to 25/01/08; full list of members (3 pages)
27 November 2008Return made up to 25/01/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
25 February 2008Return made up to 25/01/07; full list of members (3 pages)
25 February 2008Return made up to 25/01/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (11 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (11 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 March 2006Registered office changed on 16/03/06 from: office 6 addington lofts 1A bethwin road camberwell london SE5 0YJ (1 page)
16 March 2006Secretary's particulars changed (1 page)
16 March 2006Registered office changed on 16/03/06 from: office 6 addington lofts 1A bethwin road camberwell london SE5 0YJ (1 page)
16 March 2006Secretary's particulars changed (1 page)
16 March 2006Return made up to 25/01/06; full list of members (2 pages)
16 March 2006Return made up to 25/01/06; full list of members (2 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
14 March 2006Registered office changed on 14/03/06 from: c/o stephen michael associate unit 100 camberwell business centre 99-103 lomond grove london SE5 7HN (1 page)
14 March 2006Registered office changed on 14/03/06 from: c/o stephen michael associate unit 100 camberwell business centre 99-103 lomond grove london SE5 7HN (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
31 March 2005Return made up to 25/01/05; full list of members (6 pages)
31 March 2005Return made up to 25/01/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 May 2004Return made up to 25/01/04; full list of members (6 pages)
10 May 2004Return made up to 25/01/04; full list of members (6 pages)
23 June 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 June 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 May 2003Return made up to 25/01/03; full list of members (6 pages)
27 May 2003Return made up to 25/01/03; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 February 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(6 pages)
21 February 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(6 pages)
14 April 2001Return made up to 25/01/01; full list of members (6 pages)
14 April 2001Return made up to 25/01/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 May 2000Return made up to 25/01/00; full list of members (6 pages)
9 May 2000Return made up to 25/01/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
26 March 1999Return made up to 25/01/99; no change of members (4 pages)
26 March 1999Return made up to 25/01/99; no change of members (4 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
15 January 1999Accounts for a small company made up to 31 March 1997 (7 pages)
15 January 1999Accounts for a small company made up to 31 March 1997 (7 pages)
12 March 1998Return made up to 25/01/98; no change of members
  • 363(287) ‐ Registered office changed on 12/03/98
(4 pages)
12 March 1998Return made up to 25/01/98; no change of members
  • 363(287) ‐ Registered office changed on 12/03/98
(4 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
15 May 1997Return made up to 25/01/97; full list of members (6 pages)
15 May 1997Return made up to 25/01/97; full list of members (6 pages)
20 March 1997Particulars of mortgage/charge (4 pages)
20 March 1997Particulars of mortgage/charge (4 pages)
17 October 1996Accounting reference date notified as 31/03 (1 page)
17 October 1996Accounting reference date notified as 31/03 (1 page)
1 February 1996Director resigned (2 pages)
1 February 1996New secretary appointed (2 pages)
1 February 1996New director appointed (1 page)
1 February 1996Director resigned (2 pages)
1 February 1996Registered office changed on 01/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 February 1996New secretary appointed (2 pages)
1 February 1996Secretary resigned (1 page)
1 February 1996New director appointed (1 page)
1 February 1996Secretary resigned (1 page)
1 February 1996Registered office changed on 01/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 January 1996Incorporation (18 pages)
25 January 1996Incorporation (18 pages)