Company NameDavenport Global Trading Limited
DirectorGurmeet Singh Rehal
Company StatusLiquidation
Company Number05174230
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Gurmeet Singh Rehal
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleGeneral Trading
Country of ResidenceUnited Kingdom
Correspondence Address16 Melrose Avenue
Norbury
London
SW16 4QU
Secretary NameMr Gurmeet Singh Rehal
NationalityBritish
StatusCurrent
Appointed19 December 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleGeneral Trading
Country of ResidenceUnited Kingdom
Correspondence Address16 Melrose Avenue
Norbury
London
SW16 4QU
Director NameJoyti Dhebar
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleSecretary
Correspondence AddressSignal House
16 Lyon Road, Harrow
Harrow
Middx
HA1 2AG
Secretary NameJoyti Dhebar
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleSecretary
Correspondence AddressSignal House
16 Lyon Road, Harrow
Harrow
Middx
HA1 2AG
Director NameMr Dhiren Maganlal Vadher
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Leamington Crescent
Harrow
Middlesex
HA2 9HH
Secretary NameHina Vadher
NationalityBritish
StatusResigned
Appointed25 October 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 2006)
RoleCompany Director
Correspondence Address65 Leamington Crescent
Harrow
Middlesex
HA2 9HH
Director NameHaider Raza Hussain
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 2008)
RoleTrading
Correspondence Address4 Tylecroft Road
Norbury
London
SW16 4BG
Director NameMr Gurmeet Singh Rehal
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(1 year, 8 months after company formation)
Appointment Duration8 months (resigned 20 November 2006)
RoleGeneral Trading
Country of ResidenceUnited Kingdom
Correspondence Address16 Melrose Avenue
Norbury
London
SW16 4QU
Secretary NameMr Dhiren Maganlal Vadher
NationalityBritish
StatusResigned
Appointed20 September 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Leamington Crescent
Harrow
Middlesex
HA2 9HH
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered AddressGriffins
Tavistock House North
Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2005
Gross Profit£226,745
Net Worth£94,089
Cash£19,823
Current Liabilities£3,158,392

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Next Accounts Due31 May 2007 (overdue)
Accounts CategoryMedium
Accounts Year End31 July

Returns

Next Return Due22 July 2016 (overdue)

Filing History

18 September 2023Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 18 September 2023 (2 pages)
14 March 2023Progress report in a winding up by the court (26 pages)
19 April 2022Progress report in a winding up by the court (27 pages)
14 April 2021Progress report in a winding up by the court (26 pages)
13 March 2020Progress report in a winding up by the court (25 pages)
24 April 2019Progress report in a winding up by the court (24 pages)
15 March 2018Progress report in a winding up by the court (27 pages)
13 March 2017INSOLVENCY:annual report for period up to 20/02/2017 (20 pages)
13 March 2017INSOLVENCY:annual report for period up to 20/02/2017 (20 pages)
27 April 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 20/02/2016 (22 pages)
27 April 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 20/02/2016 (22 pages)
28 April 2015INSOLVENCY:Progress report ends 20/02/2015 (18 pages)
28 April 2015INSOLVENCY:Progress report ends 20/02/2015 (18 pages)
14 April 2014Insolvency:annual progress report - brought down date 20TH february 2014 (15 pages)
14 April 2014Insolvency:annual progress report - brought down date 20TH february 2014 (15 pages)
2 May 2013Insolvency:liquidator's annual progress report (15 pages)
2 May 2013Insolvency:liquidator's annual progress report (15 pages)
30 April 2012Insolvency:miscellaneous - progress report (21 pages)
30 April 2012Insolvency:miscellaneous - progress report (21 pages)
10 March 2011Appointment of a liquidator (1 page)
10 March 2011Appointment of a liquidator (1 page)
10 March 2011Registered office address changed from 16 Melrose Avenue Norbury London SW16 4QU on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 16 Melrose Avenue Norbury London SW16 4QU on 10 March 2011 (1 page)
2 March 2011Order of court to wind up (3 pages)
2 March 2011Order of court to wind up (3 pages)
1 March 2011Order of court - restore and wind up (2 pages)
1 March 2011Order of court - restore and wind up (2 pages)
20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2008Appointment terminated director haider hussain (1 page)
25 September 2008Appointment terminated director haider hussain (1 page)
6 August 2008Registered office changed on 06/08/2008 from suite 2 2ND floor congress house 14 lyon road harrow middlesex HA1 2EN (1 page)
6 August 2008Registered office changed on 06/08/2008 from suite 2 2ND floor congress house 14 lyon road harrow middlesex HA1 2EN (1 page)
31 December 2007New director appointed (3 pages)
31 December 2007New director appointed (3 pages)
31 December 2007Director resigned (1 page)
31 December 2007New secretary appointed (2 pages)
31 December 2007Secretary resigned (1 page)
31 December 2007Secretary resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007New secretary appointed (2 pages)
19 September 2007Return made up to 08/07/07; full list of members (2 pages)
19 September 2007Return made up to 08/07/07; full list of members (2 pages)
23 July 2007Registered office changed on 23/07/07 from: signal house, 16 lyon road harrow middx HA1 2AG (1 page)
23 July 2007Registered office changed on 23/07/07 from: signal house, 16 lyon road harrow middx HA1 2AG (1 page)
27 January 2007Accounts for a medium company made up to 31 July 2005 (16 pages)
27 January 2007Accounts for a medium company made up to 31 July 2005 (16 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned (1 page)
6 September 2006Return made up to 08/07/06; full list of members (2 pages)
6 September 2006Return made up to 08/07/06; full list of members (2 pages)
3 April 2006New director appointed (3 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (3 pages)
3 April 2006New director appointed (2 pages)
8 July 2005Return made up to 08/07/05; full list of members (3 pages)
8 July 2005Return made up to 08/07/05; full list of members (3 pages)
29 January 2005New secretary appointed (2 pages)
29 January 2005New secretary appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004Secretary resigned (1 page)
24 November 2004Secretary resigned (1 page)
24 November 2004Director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
8 July 2004New director appointed (1 page)
8 July 2004Incorporation (14 pages)
8 July 2004New secretary appointed (1 page)
8 July 2004New secretary appointed (1 page)
8 July 2004New director appointed (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Incorporation (14 pages)