Company NameDa Vinci Properties (Wateringbury) Limited
Company StatusDissolved
Company Number04289248
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)
Previous NameApplesite Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Brenda Motley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2001(3 days after company formation)
Appointment Duration6 years, 1 month (closed 13 November 2007)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage
Church Lane
Blythburgh
Suffolk
IP19 9LP
Director NameMr Kenneth Austin Smith
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2001(3 days after company formation)
Appointment Duration6 years, 1 month (closed 13 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Elveden Close
Eaton
Norwich
Norfolk
NR4 6AS
Secretary NameMr Michael Paul Jameson
NationalityEnglish
StatusClosed
Appointed21 September 2001(3 days after company formation)
Appointment Duration6 years, 1 month (closed 13 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 South View
Somerhill Avenue
Hove
East Sussex
BN3 1RJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
26 October 2005Return made up to 18/09/05; full list of members (5 pages)
11 August 2005Full accounts made up to 31 May 2005 (9 pages)
5 May 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
6 October 2004Return made up to 18/09/04; full list of members (5 pages)
18 May 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
18 October 2003Return made up to 18/09/03; full list of members (5 pages)
4 April 2003Accounts for a dormant company made up to 31 May 2002 (7 pages)
16 October 2002Return made up to 18/09/02; full list of members (6 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Ad 19/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page)
28 October 2001Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page)
25 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
1 October 2001New secretary appointed (3 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001Director resigned (1 page)
26 September 2001Registered office changed on 26/09/01 from: 120 east road london N1 6AA (1 page)