Company NameH And A Davies Ltd
Company StatusDissolved
Company Number03612432
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 8 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameDr Ansie Davies
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed10 August 1998(same day as company formation)
RoleVeterinary Surgeon
Correspondence Address41 High Street
Wimbledon Village
London
SW19 5AU
Director NameDr Heinrich Davies
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed10 August 1998(same day as company formation)
RoleVeterinary Surgeon
Correspondence Address41 High Street
Wimbledon Village
London
SW19 5AU
Secretary NameDr Heinrich Davies
NationalitySouth African
StatusClosed
Appointed10 August 1998(same day as company formation)
RoleVeterinary Surgeon
Correspondence Address41 High Street
Wimbledon Village
London
SW19 5AU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address41 High Street Wimbledon Village
London
SW19 5AU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Latest Accounts9 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End09 August

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
6 July 2001Total exemption full accounts made up to 9 August 2000 (10 pages)
5 July 2001Application for striking-off (1 page)
16 May 2000Full accounts made up to 9 August 1999 (10 pages)
16 May 2000Accounting reference date shortened from 31/08/99 to 09/08/99 (1 page)
5 November 1999Return made up to 10/08/99; full list of members (6 pages)
21 September 1999Registered office changed on 21/09/99 from: 35 beaumont rise worksop nottinghamshire S80 1YA (1 page)
21 September 1999Secretary's particulars changed;director's particulars changed (1 page)
21 September 1999Director's particulars changed (1 page)
9 December 1998Secretary's particulars changed;director's particulars changed (1 page)
26 October 1998Ad 11/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 October 1998Registered office changed on 26/10/98 from: 28 queenswood gardens wanstead london (1 page)
16 September 1998New secretary appointed;new director appointed (2 pages)
16 September 1998New director appointed (2 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998Director resigned (1 page)
10 August 1998Incorporation (12 pages)