Company NameDavink Publications Limited
Company StatusDissolved
Company Number04506388
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 9 months ago)
Dissolution Date17 April 2007 (17 years ago)

Business Activity

Section CManufacturing
SIC 2732Cold rolling of narrow strips
SIC 24320Cold rolling of narrow strip

Directors

Director NameDavid Viniker
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(same day as company formation)
RoleObstetrician And Gynaecologist
Correspondence AddressBourne House
6 Spareleaze Hill
Loughton
Essex
IG10 1BT
Secretary NameBarry Viniker
NationalityBritish
StatusClosed
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBourne House 6 Spareleaze Hill
Loughton
Essex
IG10 1BT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressBourne House
6 Spareleaze Hill
Loughton
Essex
IG10 1BT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,403
Cash£1,754
Current Liabilities£5,638

Accounts

Latest Accounts5 April 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

17 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
9 October 2006Application for striking-off (1 page)
13 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 September 2005Return made up to 08/08/05; full list of members (7 pages)
14 March 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
15 October 2004Return made up to 08/08/04; full list of members (7 pages)
12 December 2003Registered office changed on 12/12/03 from: bourne house 6 spareleaze hill loughton essex IG10 1BT (2 pages)
8 December 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
27 November 2003Return made up to 08/08/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
(7 pages)
16 October 2003New director appointed (2 pages)
27 September 2002Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page)
8 September 2002New secretary appointed (2 pages)
8 September 2002Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2002Registered office changed on 08/09/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
8 August 2002Incorporation (16 pages)