Company NameDa Vinci-S Limited
Company StatusDissolved
Company Number04515432
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 7 months ago)
Dissolution Date16 May 2006 (17 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
SIC 5552Catering
SIC 56210Event catering activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameEmilio Ruggeri
Date of BirthOctober 1962 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed20 August 2002(same day as company formation)
RoleManager
Correspondence Address54 Sevenoaks Road
Brockley
London
SE4 1RE
Secretary NameAnna Ruggeri
NationalityItalian
StatusClosed
Appointed20 August 2002(same day as company formation)
RoleSecretary
Correspondence Address54 Sevenoaks Road
Brockley
London
SE4 1RE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address19 New Oxford Street
London
WC1A 1BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£36,067
Gross Profit£25,511
Net Worth-£61,507
Cash£187
Current Liabilities£68,950

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
20 December 2005Application for striking-off (1 page)
7 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
30 November 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
14 October 2004Return made up to 20/08/04; full list of members (6 pages)
23 September 2003Return made up to 20/08/03; full list of members (6 pages)
2 September 2002New director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (2 pages)
20 August 2002Incorporation (16 pages)