Company NameRob Davie Consulting Limited
Company StatusDissolved
Company Number03797232
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)
Previous NameCaskwade Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert William Davie
Date of BirthApril 1953 (Born 71 years ago)
NationalityNew Zealander
StatusClosed
Appointed05 October 1999(3 months, 2 weeks after company formation)
Appointment Duration9 years (closed 07 October 2008)
RoleDesign Consultant
Correspondence AddressMaple House 67 Chelmsford Road
London
E18 2PR
Secretary NameMr Timothy Buckland Warren
NationalityBritish
StatusClosed
Appointed05 October 1999(3 months, 2 weeks after company formation)
Appointment Duration9 years (closed 07 October 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWinton Lodge
37 Nicholas Way
Northwood
Middlesex
HA6 2TR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address70 St George's Square
London
SW1V 3RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,521
Cash£542
Current Liabilities£2,138

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
20 May 2008Application for striking-off (1 page)
19 March 2008Return made up to 22/06/07; no change of members
  • 363(287) ‐ Registered office changed on 19/03/08
(6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 August 2006Return made up to 22/06/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 August 2005Return made up to 22/06/05; full list of members (6 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 July 2004Return made up to 22/06/04; full list of members (6 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 August 2003Return made up to 22/06/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 September 2002Return made up to 22/06/02; full list of members (6 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 June 2001Return made up to 22/06/01; full list of members (6 pages)
12 April 2001Full accounts made up to 30 June 2000 (8 pages)
23 August 2000Return made up to 22/06/00; full list of members (6 pages)
22 October 1999Ad 20/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 1999Company name changed caskwade LIMITED\certificate issued on 18/10/99 (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999Registered office changed on 12/10/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
22 June 1999Incorporation (14 pages)