Company NameAlastair Davies Building Limited
Company StatusDissolved
Company Number05084111
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlice Elizabeth Margaret Akbar
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleSecretary
Correspondence AddressThe Shieling
Ashprington
Totnes
South Devon
TQ9 7UY
Director NameAlastair Davies
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleBuilder
Correspondence Address5 Hampton Court Way
Thames Ditton
Surrey
KT7 0LS
Secretary NameAlice Elizabeth Margaret Akbar
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Shieling
Ashprington
Totnes
South Devon
TQ9 7UY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address76 Cambridge Road
Kingston Upon Thames
Surrey
KT1 3NA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
31 August 2007Secretary's particulars changed;director's particulars changed (1 page)
26 April 2007Return made up to 25/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 April 2006Return made up to 25/03/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 April 2005Return made up to 25/03/05; full list of members (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
10 May 2004Ad 26/03/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
10 May 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Registered office changed on 26/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
26 March 2004New director appointed (1 page)
26 March 2004New secretary appointed (1 page)
25 March 2004Incorporation (30 pages)