Company NameDa Vinci Business Solutions Limited
Company StatusDissolved
Company Number03522201
CategoryPrivate Limited Company
Incorporation Date5 March 1998(26 years, 1 month ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameExponent Business Systems Limited

Business Activity

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

Directors

Director NameMr Mervyn Philip Charles Geen
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Colindale Avenue
St. Albans
Hertfordshire
AL1 1JN
Director NameMrs Christine Margaret Alice Turnbull
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Puddingstone Drive
St. Albans
Hertfordshire
AL4 0GY
Secretary NameMrs Christine Margaret Alice Turnbull
NationalityBritish
StatusClosed
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Puddingstone Drive
St. Albans
Hertfordshire
AL4 0GY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Websitedavinci-bs.co.uk
Telephone020 80171111
Telephone regionLondon

Location

Registered AddressKinetic Centre, Theobald Street
Borehamwood
Herts
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

50 at £1Christine Turnbull
50.00%
Ordinary
50 at £1Mervyn Philip Charles Geen
50.00%
Ordinary

Financials

Year2014
Net Worth£1,398
Cash£70,434
Current Liabilities£90,026

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

4 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mervyn Philip Charles Geen on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Christine Turnbull on 22 February 2010 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 February 2008Return made up to 18/02/08; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 February 2007Return made up to 18/02/07; full list of members (2 pages)
4 January 2007Registered office changed on 04/01/07 from: 6 colindale avenue st. Albans hertfordshire AL1 1JN (1 page)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 February 2006Return made up to 18/02/06; full list of members (2 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 February 2005Return made up to 18/02/05; full list of members (3 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 February 2004Return made up to 18/02/04; full list of members (7 pages)
16 August 2003Return made up to 05/03/03; full list of members (7 pages)
2 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 May 2003Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/05/03
(7 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 March 2001Return made up to 05/03/01; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 July 2000Auditor's resignation (1 page)
10 March 2000Return made up to 05/03/00; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
29 March 1999Return made up to 05/03/99; full list of members (6 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New secretary appointed;new director appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Ad 05/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: nationwide company services limi kemp house, 152-160 city road london EC1V 2HH (1 page)
5 March 1998Incorporation (12 pages)