Company NameM.N. David & Co. Limited
Company StatusDissolved
Company Number05509311
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameManoharan Nathaniel David
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySri Lankan
StatusClosed
Appointed15 July 2005(same day as company formation)
RoleCo Director
Correspondence Address18 Downing Drive
Greenford
Middlesex
UB6 8BE
Secretary NameKaushal David
NationalityBritish
StatusClosed
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address141 Windsor Road
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9GG
Director NameUKF Nominees Limited (Corporation)
Date of BirthMarch 2003 (Born 21 years ago)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence AddressThe Spire
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Location

Registered Address18 Downing Drive
Greenford
Middlesex
UB6 8BE
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Financials

Year2014
Turnover£16,207
Net Worth£111
Cash£814
Current Liabilities£3,590

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
4 April 2012Compulsory strike-off action has been suspended (1 page)
4 April 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
24 October 2009Compulsory strike-off action has been suspended (1 page)
24 October 2009Compulsory strike-off action has been suspended (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2009Compulsory strike-off action has been suspended (1 page)
5 March 2009Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
11 December 2007Registered office changed on 11/12/07 from: 27 redwood glade leighton buzzard bedfordshire LU7 3JT (1 page)
11 December 2007Registered office changed on 11/12/07 from: 27 redwood glade leighton buzzard bedfordshire LU7 3JT (1 page)
24 July 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
24 July 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 July 2007Return made up to 15/07/07; full list of members (2 pages)
23 July 2007Return made up to 15/07/07; full list of members (2 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 116 cotswold gardens golders green london NW2 1PN (1 page)
26 October 2006Registered office changed on 26/10/06 from: 116 cotswold gardens golders green london NW2 1PN (1 page)
7 September 2006Return made up to 15/07/06; full list of members (2 pages)
7 September 2006Return made up to 15/07/06; full list of members (2 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New secretary appointed (3 pages)
19 October 2005Registered office changed on 19/10/05 from: 118 cotswold gardens london greater london NW2 1PN (1 page)
19 October 2005Registered office changed on 19/10/05 from: 118 cotswold gardens london greater london NW2 1PN (1 page)
19 October 2005New secretary appointed (3 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
15 July 2005Incorporation (19 pages)
15 July 2005Incorporation (19 pages)