Company NameDavid Llewelyn Limited
Company StatusDissolved
Company Number04785301
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)
Dissolution Date7 April 2009 (15 years ago)
Previous NamesGriffiths & Griffiths International Ltd and David Llewellyn International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NamePeter Gareth Griffiths
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 07 April 2009)
RoleRetailer
Correspondence Address5 Calico Court
41 Merton Road
London
SW18 5SU
Secretary NamePeter Gareth Griffiths
NationalityBritish
StatusClosed
Appointed07 June 2006(3 years after company formation)
Appointment Duration2 years, 10 months (closed 07 April 2009)
RoleRetailer
Correspondence Address5 Calico Court
41 Merton Road
London
SW18 5SU
Director NameTielman Christiaan Meyer
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Aandster Avenue
Glen Marais Proper
1630
Director NameJudith Mary Priday
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Parkside High Street
Potters Bar
EN6 5AU
Secretary NameJudith Mary Priday
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Parkside High Street
Potters Bar
EN6 5AU
Director NameLee Spence Smith
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2005)
RoleAdministrator
Correspondence Address32 Charles Street
Barnes
London
SW13 0NZ
Director NameRobin Mark Ackroyd Smith
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 03 September 2007)
RoleIT Project Manager
Correspondence Address32 Charles Street
Barnes
London
SW13 0NZ
Secretary NameLee Spence Smith
NationalityBritish
StatusResigned
Appointed17 November 2003(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2005)
RoleCompany Director
Correspondence Address32 Charles Street
Barnes
London
SW13 0NZ
Secretary NameRobin Mark Ackroyd Smith
NationalityBritish
StatusResigned
Appointed10 October 2005(2 years, 4 months after company formation)
Appointment Duration8 months (resigned 07 June 2006)
RoleRetailer
Correspondence Address32 Charles Street
Barnes
London
SW13 0NZ

Location

Registered Address76 White Hart Lane
Barnes
London
SW13 0PZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 April 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
10 September 2008Appointment terminate, director and secretary robin mark ackroyd smith logged form (1 page)
4 September 2008Application for striking-off (1 page)
27 June 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
14 June 2006Return made up to 03/06/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(7 pages)
6 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
19 October 2005Secretary resigned;director resigned (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005New director appointed (2 pages)
9 September 2005Company name changed david llewellyn international li mited\certificate issued on 09/09/05 (2 pages)
12 July 2005Return made up to 03/06/05; full list of members (7 pages)
7 April 2005Secretary's particulars changed;director's particulars changed (1 page)
16 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
4 August 2004Return made up to 03/06/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2004New director appointed (2 pages)
6 February 2004Secretary resigned;director resigned (1 page)
6 February 2004New secretary appointed (2 pages)
17 December 2003New director appointed (2 pages)
14 November 2003Registered office changed on 14/11/03 from: 6 parkside high street potters bar EN6 5AU (1 page)
30 September 2003Director resigned (1 page)
8 September 2003Company name changed griffiths & griffiths internatio nal LTD\certificate issued on 08/09/03 (2 pages)
3 June 2003Incorporation (8 pages)