Company NameDAVO Limited
Company StatusDissolved
Company Number03888388
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 5 months ago)
Dissolution Date5 November 2002 (21 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Philip Read
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1999(1 week after company formation)
Appointment Duration2 years, 11 months (closed 05 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Compton Road
Wimbledon
London
SW19 7QD
Director NameTeresa Carol Read
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1999(1 week after company formation)
Appointment Duration2 years, 11 months (closed 05 November 2002)
RoleStudent
Correspondence Address50 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameMr Philip Read
NationalityBritish
StatusClosed
Appointed10 December 1999(1 week after company formation)
Appointment Duration2 years, 11 months (closed 05 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Compton Road
Wimbledon
London
SW19 7QD
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address50 Compton Road
Wimbledon
Lonodn
SW19 7QD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£14
Current Liabilities£534

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
7 June 2002Application for striking-off (1 page)
17 April 2002Total exemption full accounts made up to 31 March 2002 (2 pages)
30 November 2001Return made up to 03/12/01; full list of members (6 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
27 September 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
19 December 2000Return made up to 03/12/00; full list of members (6 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999Registered office changed on 15/12/99 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
15 December 1999New secretary appointed;new director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)