Company NameDavid`S Enterprises Ltd
Company StatusDissolved
Company Number06520220
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 2 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daryan David
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Upper Tollington Park Road
London
N4 3EJ
Director NameMrs Antoinette David
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Upper Tollington Park
London
N4 3EJ
Secretary NameMr Neville Selvaratnam
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3e Mount Pleasant Cresent
London
N4 4HR

Location

Registered Address9 Upper Tollington Park Road
London
N4 3EJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,979
Cash£317
Current Liabilities£3,172

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 10,000
(5 pages)
5 May 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 10,000
(5 pages)
5 May 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 10,000
(5 pages)
4 May 2010Director's details changed for Mr Daryan David on 3 March 2010 (2 pages)
4 May 2010Director's details changed for Mrs Antoinette David on 3 March 2010 (2 pages)
4 May 2010Director's details changed for Mrs Antoinette David on 3 March 2010 (2 pages)
4 May 2010Director's details changed for Mrs Antoinette David on 3 March 2010 (2 pages)
4 May 2010Director's details changed for Mr Daryan David on 3 March 2010 (2 pages)
4 May 2010Director's details changed for Mr Daryan David on 3 March 2010 (2 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
22 April 2010Termination of appointment of Neville Selvaratnam as a secretary (1 page)
22 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 April 2010Termination of appointment of Neville Selvaratnam as a secretary (1 page)
22 April 2010Termination of appointment of Antoinette David as a director (1 page)
22 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 April 2010Termination of appointment of Antoinette David as a director (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2009Return made up to 03/03/09; full list of members (4 pages)
5 March 2009Return made up to 03/03/09; full list of members (4 pages)
3 March 2008Incorporation (16 pages)
3 March 2008Incorporation (16 pages)