Company NamePaul Davey Marketing Communications Limited
Company StatusDissolved
Company Number04458708
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Ralph Davey
Date of BirthMay 1962 (Born 62 years ago)
NationalityZimbabwean
StatusClosed
Appointed11 June 2002(same day as company formation)
RoleMarketing Consultant
Correspondence Address1 Porchester
South Ascot
Ascot
Berkshire
SL5 9DY
Secretary NameJane Shaw Davey
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleSales Controller
Correspondence Address26 Windmill Field
Windlesham
Surrey
GU20 6QD
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address138 Mortimer Road
London
NW10 5SN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Financials

Year2014
Turnover£139,185
Gross Profit£105,898
Net Worth-£5,767
Current Liabilities£25,856

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
16 March 2006Secretary resigned (1 page)
7 February 2006Registered office changed on 07/02/06 from: diamond house 149 frimley road camberley surrey GU15 2PS (1 page)
1 February 2006Secretary's particulars changed (1 page)
4 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 September 2004Return made up to 11/06/04; full list of members (6 pages)
1 December 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
4 August 2003Return made up to 11/06/03; full list of members (6 pages)
3 October 2002Registered office changed on 03/10/02 from: 1 porchester south ascot ascot berkshire SL5 9DY (1 page)
18 June 2002Registered office changed on 18/06/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
11 June 2002Incorporation (13 pages)