Company NameArnold Davies Developements Ltd
Company StatusDissolved
Company Number06235576
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 11 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStephen Alan Arnold
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address24 High Road
South Woodford
London
E18 2QL
Director NameNicholas Davies
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address20 Henke Court
Schooner Way
Cardiff
South Glamorgan
CF10 4EB
Wales
Secretary NameStephen Alan Arnold
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 High Road
South Woodford
London
E18 2QL

Location

Registered AddressSuite 1, Moor House, 166 Moor
Lane, Cranham
Upminster
Essex
RM14 1HE
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
17 June 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 2
(5 pages)
17 June 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 2
(5 pages)
17 June 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 2
(5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
13 May 2010Director's details changed for Nicholas Davies on 31 March 2010 (2 pages)
13 May 2010Director's details changed for Stephen Alan Arnold on 31 March 2010 (2 pages)
13 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Nicholas Davies on 31 March 2010 (2 pages)
13 May 2010Director's details changed for Stephen Alan Arnold on 31 March 2010 (2 pages)
13 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 June 2009Return made up to 02/05/09; full list of members (4 pages)
10 June 2009Return made up to 02/05/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 June 2008Return made up to 02/05/08; full list of members (4 pages)
9 June 2008Return made up to 02/05/08; full list of members (4 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 August 2007Particulars of mortgage/charge (9 pages)
15 August 2007Particulars of mortgage/charge (9 pages)
2 May 2007Incorporation (14 pages)
2 May 2007Incorporation (14 pages)