London
SW7 4AG
Director Name | Mr David Shotton |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 5 months (closed 23 October 2018) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 3rf Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Graham Ralph |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4a Gildredge Road Eastbourne East Sussex BN21 4RL |
Secretary Name | Mr Paul Cater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 July 2017) |
Role | Company Director |
Correspondence Address | 4a Gildredge Road Eastbourne East Sussex BN21 4RL |
Director Name | Gd Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | Sixth Floor 90 Fetter Lane London EC4A 1PT |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Website | davalinternational.com |
---|
Registered Address | 3rf Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
1 at £1 | Daval International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 August 2017 | Termination of appointment of Graham Ralph as a director on 5 July 2017 (1 page) |
---|---|
27 July 2017 | Termination of appointment of Paul Cater as a secretary on 27 July 2017 (1 page) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
3 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
3 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Graham Ralph on 16 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Secretary's details changed for Mr Paul Cater on 16 May 2010 (1 page) |
3 June 2010 | Director's details changed for Brian Quick on 16 May 2010 (2 pages) |
3 June 2010 | Director's details changed for David Shotton on 16 May 2010 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
11 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
21 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
13 February 2007 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: sixth floor 90 fetter lane london EC4A 1PT (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
16 May 2005 | Incorporation (16 pages) |