Company NameDavid's Castle Limited
Company StatusDissolved
Company Number05754832
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Dissolution Date6 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameCharles John Dawson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Westergreen Meadow
Braintree
Essex
CM7 1JN
Director NameIan Humm
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wolseley Gardens
Chiswick
London
W4 3LP
Director NameMr David Anthony Seabourne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dower House Rushton Hall Grounds
Kettering
Northamptonshire
NN14 1RR
Secretary NameCharles John Dawson
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Westergreen Meadow
Braintree
Essex
CM7 1JN

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,736
Current Liabilities£85,291

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2011Final Gazette dissolved following liquidation (1 page)
6 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2010Liquidators statement of receipts and payments to 26 August 2010 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (5 pages)
1 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-27
(1 page)
1 September 2009Appointment of a voluntary liquidator (1 page)
1 September 2009Statement of affairs with form 4.19 (6 pages)
1 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2009Statement of affairs with form 4.19 (6 pages)
1 September 2009Appointment of a voluntary liquidator (1 page)
18 August 2009Registered office changed on 18/08/2009 from unit 16 a notley enterprise park raydon road great wenham colchester essex CO7 6QD (1 page)
18 August 2009Registered office changed on 18/08/2009 from unit 16 a notley enterprise park raydon road great wenham colchester essex CO7 6QD (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Registered office changed on 12/05/2009 from 40 springwood drive braintree essex CM7 2YN (1 page)
12 May 2009Registered office changed on 12/05/2009 from 40 springwood drive braintree essex CM7 2YN (1 page)
6 June 2008Director's Change of Particulars / ian humm / 05/06/2008 / HouseName/Number was: , now: 2; Street was: 73 silver crescent, now: wolseley gardens; Area was: , now: chiswick; Post Code was: W4 5SF, now: W4 3LP (1 page)
6 June 2008Director's change of particulars / ian humm / 05/06/2008 (1 page)
5 June 2008Director's change of particulars / david seabourne / 05/06/2008 (1 page)
5 June 2008Appointment Terminated Secretary charles dawson (1 page)
5 June 2008Appointment terminated secretary charles dawson (1 page)
5 June 2008Director's Change of Particulars / david seabourne / 05/06/2008 / HouseName/Number was: , now: the dower house; Street was: the barn, now: rushton hall grounds; Area was: york road, now: ; Post Town was: wollaston, now: kettering; Post Code was: NN29 7SG, now: NN14 1RR (1 page)
9 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 March 2008Return made up to 24/03/08; full list of members (4 pages)
28 March 2008Return made up to 24/03/08; full list of members (4 pages)
4 July 2007Particulars of mortgage/charge (7 pages)
4 July 2007Particulars of mortgage/charge (7 pages)
1 June 2007Return made up to 24/03/07; full list of members (3 pages)
1 June 2007Return made up to 24/03/07; full list of members (3 pages)
24 March 2006Incorporation (11 pages)
24 March 2006Incorporation (11 pages)