Company NameDavco Options Limited
Company StatusDissolved
Company Number04039388
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 8 months ago)
Dissolution Date27 October 2009 (14 years, 5 months ago)
Previous NameLinktime Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGerald Abraham Davidson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressGardnor House
Flask Walk
London
NW3 1HT
Director NameMr Emanuel Wolfe Davidson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 27 October 2009)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechworth Close
London
NW3 7UT
Secretary NameGerald Abraham Davidson
NationalityBritish
StatusClosed
Appointed31 December 2002(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardnor House
Flask Walk
London
NW3 1HT
Director NameMr Gerard Philip Cohen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Norrice Lea
London
N2 0RD
Secretary NameMr Richard Leonard Godden
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleAccountant
Correspondence Address23 Osborne Villas
Hove
East Sussex
BN3 2RD
Secretary NameMr Gerard Philip Cohen
NationalityBritish
StatusResigned
Appointed16 July 2002(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Norrice Lea
London
N2 0RD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address58 Queen Anne Street
London
W1G 8HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
1 July 2009Application for striking-off (1 page)
30 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 December 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
24 July 2008Return made up to 24/07/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007Return made up to 24/07/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Return made up to 24/07/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2005Return made up to 24/07/05; full list of members (3 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 August 2004Return made up to 24/07/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 August 2003Return made up to 24/07/03; full list of members (8 pages)
20 January 2003New director appointed (4 pages)
20 January 2003Secretary resigned;director resigned (1 page)
20 January 2003New secretary appointed (2 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 July 2002New secretary appointed (2 pages)
27 July 2002Secretary resigned (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 December 2001Registered office changed on 05/12/01 from: 5TH floor 12 saint george street london W1S 2FB (1 page)
6 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
(6 pages)
12 September 2000Ad 25/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 August 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (3 pages)
7 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 August 2000New director appointed (3 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000New director appointed (3 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Director resigned (1 page)
1 August 2000Company name changed linktime LIMITED\certificate issued on 02/08/00 (2 pages)
27 July 2000Registered office changed on 27/07/00 from: 120 east road london N1 6AA (1 page)