Company NameDavis Merchandising Limited
Company StatusDissolved
Company Number05853617
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)
Previous NameMountfame Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NamePeter Samuel Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed19 July 2006(4 weeks after company formation)
Appointment Duration3 years, 8 months (closed 23 March 2010)
RoleFilm Producer
Correspondence Address21332 Pacific Coast Hwy
Malibu
Los Angeles Ca 90265
Foreign
Director NameMr David John Christopher Marlow
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 23 March 2010)
RoleProducer
Country of ResidenceEngland
Correspondence Address19 Hill Top Road
Oxford
Oxfordshire
OX4 1PB
Secretary NameBSP Secretarial Limited (Corporation)
StatusClosed
Appointed21 June 2006(same day as company formation)
Correspondence Address99 Kenton Road
Harrow
Middlesex
HA3 0AN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address99 Kenton Road
Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
30 November 2009Application to strike the company off the register (3 pages)
30 November 2009Application to strike the company off the register (3 pages)
22 September 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
22 September 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
17 September 2009Director's change of particulars / david marlow / 06/08/2009 (1 page)
17 September 2009Director's Change of Particulars / david marlow / 06/08/2009 / HouseName/Number was: , now: 19; Street was: 72 staunton road, now: hill top road; Post Town was: headington oxford, now: oxford; Region was: , now: oxfordshire; Post Code was: OX3 7TP, now: OX4 1PB (1 page)
17 July 2009Return made up to 21/06/09; full list of members (3 pages)
17 July 2009Return made up to 21/06/09; full list of members (3 pages)
5 December 2008Return made up to 21/06/08; full list of members (3 pages)
5 December 2008Return made up to 21/06/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
22 April 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
19 November 2007Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
19 November 2007Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
28 June 2007Return made up to 21/06/07; full list of members (2 pages)
28 June 2007Return made up to 21/06/07; full list of members (2 pages)
25 August 2006New director appointed (4 pages)
25 August 2006New director appointed (4 pages)
17 August 2006New director appointed (3 pages)
17 August 2006New director appointed (3 pages)
2 August 2006New secretary appointed (2 pages)
2 August 2006New secretary appointed (2 pages)
2 August 2006Registered office changed on 02/08/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
2 August 2006Registered office changed on 02/08/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
25 July 2006Company name changed mountfame LIMITED\certificate issued on 25/07/06 (2 pages)
25 July 2006Company name changed mountfame LIMITED\certificate issued on 25/07/06 (2 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 June 2006Incorporation (14 pages)
21 June 2006Incorporation (14 pages)