Company NameDavina (UK) Limited
Company StatusDissolved
Company Number04630849
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 4 months ago)
Dissolution Date9 October 2007 (16 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameOlga Rolio Arango
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(3 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address2 Clifford Gardens
Kensal Rise
London
NW10 5JD
Secretary NameMr Bilal Alhasan
NationalityBritish
StatusClosed
Appointed05 March 2007(4 years, 1 month after company formation)
Appointment Duration7 months, 1 week (closed 09 October 2007)
RoleCompany Director
Correspondence Address27 Grasmere Avenue
London
W3 6JT
Secretary NameMarlon Hanouin
NationalityBritish
StatusResigned
Appointed02 June 2003(4 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 July 2003)
RoleCompany Director
Correspondence Address94 Shepherds Bush Road
London
W6 7PD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameASD Consultants Limited (Corporation)
StatusResigned
Appointed02 May 2003(3 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 02 June 2003)
Correspondence AddressAsd House 20 Craven Terrace
London
W2 3QH
Secretary NameKAYE Registrars Limited (Corporation)
StatusResigned
Appointed29 July 2003(6 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 05 March 2007)
Correspondence Address51 Norwood High Street
London
SE27 9JS

Location

Registered Address27 Grasmere Avenue
London
W3 6JT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£326
Cash£1,480
Current Liabilities£1,154

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 June 2007First Gazette notice for compulsory strike-off (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007Registered office changed on 19/03/07 from: 51 norwood high street london SE27 9JS (1 page)
19 March 2007Secretary resigned (1 page)
30 May 2006Return made up to 08/01/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
31 January 2005Return made up to 08/01/05; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 January 2004Return made up to 08/01/04; full list of members (6 pages)
20 August 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Registered office changed on 10/06/03 from: c/o asd house 20 craven terrace lancaster gate london W2 3QH (1 page)
10 June 2003New secretary appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Registered office changed on 14/05/03 from: 8/10 stamford hill london N16 6XZ (1 page)
14 May 2003Director resigned (1 page)
8 January 2003Incorporation (15 pages)