Company NameDavid Of London (UK) Limited
DirectorJohn Gerard Sweeney
Company StatusDissolved
Company Number03941282
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameJohn Gerard Sweeney
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed10 March 2000(3 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address33 Kings Lodge
Pembroke Road
Ruislip
Middlesex
HA4 8NH
Secretary NameMrs Lyn Frances Charnock
NationalityBritish
StatusCurrent
Appointed10 March 2000(3 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lancaster Drive
Bovingdon
Hertfordshire
HP3 0RX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,371
Cash£9,545
Current Liabilities£41,674

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 August 2004Dissolved (1 page)
10 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2004Liquidators statement of receipts and payments (5 pages)
11 March 2004Liquidators statement of receipts and payments (5 pages)
6 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 March 2003Statement of affairs (11 pages)
6 March 2003Appointment of a voluntary liquidator (1 page)
25 February 2003Registered office changed on 25/02/03 from: trout lane depot trout lane yiewsley west drayton middlesex UB7 7XE (1 page)
17 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 February 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 April 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(6 pages)
12 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (2 pages)
28 March 2000Registered office changed on 28/03/00 from: trout lane depot rainbow industrial estate west drayton middlesex UB7 7SA (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
7 March 2000Incorporation (14 pages)