Company NameAngel Davies Ltd
Company StatusDissolved
Company Number04609223
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 5 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)
Previous NamesNVM Estates Limited and NVM Property Co. Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameNatasha Merogno
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleEstate Agent
Correspondence Address25 Darrell Road
East Dulwich
London
SE22 9NJ
Secretary NameTrevor Ndikanwu
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address40 Dartington House
Union Grove
London
SW8 2QW

Location

Registered Address434 Garratt Lane
Earlsfield
London
SW18 4HN
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,956
Cash£18,477
Current Liabilities£13,019

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
14 March 2005Return made up to 05/12/04; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 April 2004Registered office changed on 26/04/04 from: 25 darrell road east dulwich london SE22 9NJ (1 page)
11 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
11 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2004Nc inc already adjusted 09/12/03 (1 page)
11 February 2004Ad 09/12/03--------- £ si 8099@1=8099 £ ic 1/8100 (2 pages)
17 December 2003Return made up to 05/12/03; full list of members (6 pages)
31 October 2003Company name changed nvm property co. LTD\certificate issued on 31/10/03 (2 pages)
21 February 2003Company name changed nvm estates LIMITED\certificate issued on 21/02/03 (2 pages)
5 December 2002Incorporation (15 pages)