Company NameDe Davies Ltd
Company StatusDissolved
Company Number04186959
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)
Dissolution Date20 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameJitendrakumar Manibhai Patel
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address94 Princes Way
London
SW19 6HX
Director NameKrishna Jitendrakumar Patel
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address94 Princes Way
London
SW19 6HX
Secretary NameJitendrakumar Manibhai Patel
NationalityBritish
StatusClosed
Appointed26 March 2001(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address94 Princes Way
London
SW19 6HX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr J.m. Patel
50.00%
Ordinary
50 at £1Mrs K.j. Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£181,022
Cash£215,595
Current Liabilities£550,703

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

21 December 2004Delivered on: 31 December 2004
Satisfied on: 17 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 December 2016Registered office address changed from 94 Princes Way London SW19 6HX England to Mountview Court 1148 High Road Whetstone London N20 0RA on 16 December 2016 (2 pages)
13 December 2016Declaration of solvency (3 pages)
13 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-30
(1 page)
13 December 2016Appointment of a voluntary liquidator (1 page)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
4 January 2016Registered office address changed from 80 High Street Wimbledon London SW19 5EG to 94 Princes Way London SW19 6HX on 4 January 2016 (1 page)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 June 2013Satisfaction of charge 1 in full (5 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 April 2010Director's details changed for Jitendrakumar Manibhai Patel on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Krishna Jitendrakumar Patel on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Krishna Jitendrakumar Patel on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Jitendrakumar Manibhai Patel on 1 October 2009 (2 pages)
8 May 2009Return made up to 26/03/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
7 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 April 2008Return made up to 26/03/08; full list of members (4 pages)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 May 2007Return made up to 26/03/07; full list of members (2 pages)
23 April 2007Return made up to 26/03/06; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 April 2005Return made up to 26/03/05; full list of members (7 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
24 August 2004Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
21 June 2004Return made up to 26/03/04; full list of members (7 pages)
7 May 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
29 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
27 May 2003Return made up to 26/03/03; full list of members (7 pages)
21 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 May 2002Ad 26/03/01--------- £ si 99@1 (2 pages)
7 May 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001Registered office changed on 27/04/01 from: 2ND floor (south) 5 blackhorse lane, london E17 6DS (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New secretary appointed;new director appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
26 March 2001Incorporation (12 pages)