Company NameDaval Research Limited
Company StatusDissolved
Company Number05452873
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Quick
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(1 week, 3 days after company formation)
Appointment Duration13 years, 5 months (closed 23 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3rf Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr David Shotton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(1 week, 3 days after company formation)
Appointment Duration13 years, 5 months (closed 23 October 2018)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address3rf Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Graham Ralph
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(1 week, 3 days after company formation)
Appointment Duration12 years, 1 month (resigned 05 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4a Gildredge Road
Eastbourne
East Sussex
BN21 4RL
Secretary NameMr Paul Cater
NationalityBritish
StatusResigned
Appointed26 May 2005(1 week, 3 days after company formation)
Appointment Duration12 years, 2 months (resigned 27 July 2017)
RoleCompany Director
Correspondence Address4a Gildredge Road
Eastbourne
East Sussex
BN21 4RL
Director NameGd Directors Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence AddressSixth Floor
90 Fetter Lane
London
EC4A 1PT
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence AddressGoodman Derrick
6th Floor 90 Fetter Lane
London
EC4A 1PT

Contact

Websitedavalinternational.com

Location

Registered Address3rf Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

1 at £1Daval International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 August 2017Termination of appointment of Graham Ralph as a director on 5 July 2017 (1 page)
27 July 2017Termination of appointment of Paul Cater as a secretary on 27 July 2017 (1 page)
17 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
3 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
13 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
28 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
4 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Graham Ralph on 16 May 2010 (2 pages)
3 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
3 June 2010Secretary's details changed for Mr Paul Cater on 16 May 2010 (1 page)
3 June 2010Director's details changed for Brian Quick on 16 May 2010 (2 pages)
3 June 2010Director's details changed for David Shotton on 16 May 2010 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 June 2009Return made up to 16/05/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
20 May 2008Return made up to 16/05/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
21 May 2007Return made up to 16/05/07; full list of members (2 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
13 February 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Return made up to 16/05/06; full list of members (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005Registered office changed on 08/06/05 from: sixth floor 90 fetter lane london EC4A 1PT (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
16 May 2005Incorporation (16 pages)