Company NameDavia Limited
Company StatusDissolved
Company Number03238636
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 8 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NameSUD Ship (Europe) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80300Investigation activities

Directors

Director NameJean Peoole Esmiol
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleBusinessman
Correspondence AddressLe Queby Sud
Saint-Chamas
13250
Director NameMr Louis Neri
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed08 August 2002(5 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 05 May 2016)
RoleBusinessman
Country of ResidenceFrance
Correspondence Address33 Avenue Des Esperelles
Bat A Entree 5.
Martigues
13500
Secretary NameLyn Ann Chaplin
NationalityBritish
StatusResigned
Appointed01 March 2003(6 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 October 2003)
RoleCompany Director
Correspondence Address69 Marina
St Leonards On Sea
East Sussex
TN38 0BJ
Secretary NameEuroconsell Incorporation Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameChaplin Benedicte & Company Limited (Corporation)
StatusResigned
Appointed21 October 2003(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2008)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Secretary NameEuroconseil Incorporation Ltd (Corporation)
StatusResigned
Appointed01 July 2006(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 August 2008)
Correspondence AddressThurston House
80 Lincoln Road
Peterborough
Cambs
PE1 2SN
Secretary NameChaplin Benedicte & Co Ltd (Corporation)
StatusResigned
Appointed23 March 2009(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 2012)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Secretary NameCBC Company Secretary Ltd (Corporation)
StatusResigned
Appointed27 January 2012(15 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 August 2015)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ

Location

Registered Address126 Aldersgate Street
London
EC1A 4JQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Financial Investments Company LTD
50.00%
Ordinary
1 at £1M.d.p. Services LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,581
Cash£128
Current Liabilities£1,709

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2017Voluntary strike-off action has been suspended (1 page)
19 August 2017Voluntary strike-off action has been suspended (1 page)
18 June 2016Voluntary strike-off action has been suspended (1 page)
18 June 2016Voluntary strike-off action has been suspended (1 page)
2 June 2016Termination of appointment of Louis Neri as a director on 5 May 2016 (1 page)
2 June 2016Termination of appointment of Louis Neri as a director on 5 May 2016 (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
5 May 2016Application to strike the company off the register (3 pages)
5 May 2016Application to strike the company off the register (3 pages)
11 January 2016Termination of appointment of Cbc Company Secretary Ltd as a secretary on 30 August 2015 (1 page)
11 January 2016Termination of appointment of Cbc Company Secretary Ltd as a secretary on 30 August 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 2
(4 pages)
29 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 2
(4 pages)
27 July 2015Amended total exemption small company accounts made up to 31 August 2013 (4 pages)
27 July 2015Amended total exemption small company accounts made up to 31 August 2013 (4 pages)
8 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
8 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 January 2012Termination of appointment of Chaplin Benedicte & Co Ltd as a secretary (1 page)
27 January 2012Appointment of Cbc Company Secretary Ltd as a secretary (2 pages)
27 January 2012Appointment of Cbc Company Secretary Ltd as a secretary (2 pages)
27 January 2012Termination of appointment of Chaplin Benedicte & Co Ltd as a secretary (1 page)
21 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
21 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
29 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
29 August 2010Director's details changed for Louis Neri on 16 August 2010 (3 pages)
29 August 2010Secretary's details changed for Chaplin Benedicte & Co Ltd on 16 August 2010 (2 pages)
29 August 2010Secretary's details changed for Chaplin Benedicte & Co Ltd on 16 August 2010 (2 pages)
29 August 2010Director's details changed for Louis Neri on 16 August 2010 (3 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 August 2009Return made up to 16/08/09; full list of members (3 pages)
29 August 2009Return made up to 16/08/09; full list of members (3 pages)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
30 March 2009Secretary appointed chaplin benedicte & co LTD (1 page)
30 March 2009Secretary appointed chaplin benedicte & co LTD (1 page)
28 January 2009Appointment terminated secretary chaplin benedicte & company LIMITED (1 page)
28 January 2009Appointment terminated secretary chaplin benedicte & company LIMITED (1 page)
7 October 2008Return made up to 16/08/08; full list of members (3 pages)
7 October 2008Return made up to 16/08/08; full list of members (3 pages)
17 September 2008Appointment terminated secretary euroconseil incorporation LTD (1 page)
17 September 2008Appointment terminated secretary euroconseil incorporation LTD (1 page)
31 August 2007Return made up to 16/08/07; no change of members (7 pages)
31 August 2007Return made up to 16/08/07; no change of members (7 pages)
19 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
19 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
5 November 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
5 November 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
22 September 2006Return made up to 16/08/06; full list of members (7 pages)
22 September 2006Return made up to 16/08/06; full list of members (7 pages)
18 July 2006New secretary appointed (1 page)
18 July 2006New secretary appointed (1 page)
7 April 2006Delivery ext'd 3 mth 31/08/05 (1 page)
7 April 2006Delivery ext'd 3 mth 31/08/05 (1 page)
13 October 2005Return made up to 16/08/05; full list of members (6 pages)
13 October 2005Return made up to 16/08/05; full list of members (6 pages)
3 August 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
3 August 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
31 May 2005Delivery ext'd 3 mth 31/08/04 (1 page)
31 May 2005Delivery ext'd 3 mth 31/08/04 (1 page)
5 October 2004Return made up to 16/08/04; full list of members (6 pages)
5 October 2004Return made up to 16/08/04; full list of members (6 pages)
21 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
21 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
23 April 2004New secretary appointed (1 page)
23 April 2004New secretary appointed (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
10 March 2004Delivery ext'd 3 mth 31/08/03 (1 page)
10 March 2004Delivery ext'd 3 mth 31/08/03 (1 page)
24 September 2003Return made up to 16/08/03; full list of members (6 pages)
24 September 2003Return made up to 16/08/03; full list of members (6 pages)
20 June 2003Registered office changed on 20/06/03 from: 20-22 bedford row london WC1R 4JS (1 page)
20 June 2003Registered office changed on 20/06/03 from: 20-22 bedford row london WC1R 4JS (1 page)
12 May 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
12 May 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
18 September 2002Memorandum and Articles of Association (13 pages)
18 September 2002Memorandum and Articles of Association (13 pages)
10 September 2002Company name changed sud ship (europe) LTD\certificate issued on 10/09/02 (2 pages)
10 September 2002Company name changed sud ship (europe) LTD\certificate issued on 10/09/02 (2 pages)
9 September 2002Return made up to 16/08/02; full list of members (6 pages)
9 September 2002Return made up to 16/08/02; full list of members (6 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
31 May 2002Total exemption small company accounts made up to 31 August 2001 (10 pages)
31 May 2002Total exemption small company accounts made up to 31 August 2001 (10 pages)
29 August 2001Return made up to 16/08/01; full list of members (6 pages)
29 August 2001Return made up to 16/08/01; full list of members (6 pages)
14 August 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
14 August 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
8 September 2000Return made up to 16/08/00; full list of members (6 pages)
8 September 2000Return made up to 16/08/00; full list of members (6 pages)
14 June 2000Full accounts made up to 31 August 1999 (11 pages)
14 June 2000Full accounts made up to 31 August 1999 (11 pages)
27 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/04/00
(1 page)
27 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/04/00
(1 page)
20 August 1999Return made up to 16/08/99; full list of members (6 pages)
20 August 1999Return made up to 16/08/99; full list of members (6 pages)
15 June 1999Full accounts made up to 31 August 1998 (12 pages)
15 June 1999Full accounts made up to 31 August 1998 (12 pages)
20 August 1998Return made up to 16/08/98; full list of members (6 pages)
20 August 1998Return made up to 16/08/98; full list of members (6 pages)
30 April 1998Full accounts made up to 31 August 1997 (11 pages)
30 April 1998Full accounts made up to 31 August 1997 (11 pages)
22 August 1997Return made up to 16/08/97; full list of members (6 pages)
22 August 1997Return made up to 16/08/97; full list of members (6 pages)
23 August 1996New secretary appointed (1 page)
23 August 1996Secretary resigned (2 pages)
23 August 1996New secretary appointed (1 page)
23 August 1996Secretary resigned (2 pages)
16 August 1996Incorporation (20 pages)
16 August 1996Incorporation (20 pages)