Company NameDavenport Black Limited
Company StatusDissolved
Company Number06602390
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date3 August 2016 (7 years, 8 months ago)
Previous NamesBusiness Services 6 Limited and Status Remedy Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Darren Christian Boyle
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2008(5 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 03 August 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Robin John Michael Boyle
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2014(6 years, 1 month after company formation)
Appointment Duration2 years (closed 03 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Robin John Michael Boyle
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(6 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address268 Bath Road
Slough
Berkshire
SL1 4DX
Director NameDr Robin John Michael Boyle
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 May 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address268 Bath Road
Slough
Berkshire
Director NameRJT Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence AddressTowngate House 116-118 Towngate
Leyland
Lancashire
PR25 2LQ
Secretary NameAr Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence AddressTowngate House 116-118 Towngate
Leyland
Lancashire
PR25 2LQ

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£37,136
Cash£90,229
Current Liabilities£276,598

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 August 2016Final Gazette dissolved following liquidation (1 page)
3 August 2016Final Gazette dissolved following liquidation (1 page)
3 May 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
3 May 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
19 August 2014Statement of affairs with form 4.19 (8 pages)
19 August 2014Statement of affairs with form 4.19 (8 pages)
19 August 2014Appointment of a voluntary liquidator (1 page)
19 August 2014Appointment of a voluntary liquidator (1 page)
19 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-06
(1 page)
28 July 2014Registered office address changed from 268 Bath Road Slough Berkshire to 82 St John Street London EC1M 4JN on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 268 Bath Road Slough Berkshire to 82 St John Street London EC1M 4JN on 28 July 2014 (1 page)
21 July 2014Appointment of Mr Robin John Michael Boyle as a director on 18 July 2014 (2 pages)
21 July 2014Appointment of Mr Robin John Michael Boyle as a director on 18 July 2014 (2 pages)
13 June 2014Termination of appointment of Robin Boyle as a director (1 page)
13 June 2014Termination of appointment of Robin Boyle as a director (1 page)
13 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4
(3 pages)
13 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
27 September 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
9 July 2012Registered office address changed from , 9 Conduit Road, Norton Canes, Cannock, Staffordshire, WS11 9TJ, United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from , 9 Conduit Road, Norton Canes, Cannock, Staffordshire, WS11 9TJ, United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from , 9 Conduit Road, Norton Canes, Cannock, Staffordshire, WS11 9TJ, United Kingdom on 9 July 2012 (1 page)
23 September 2011Registered office address changed from , 272 Wilford Lane, Wilford, Nottingham, NG11 7AW, United Kingdom on 23 September 2011 (1 page)
23 September 2011Registered office address changed from , 272 Wilford Lane, Wilford, Nottingham, NG11 7AW, United Kingdom on 23 September 2011 (1 page)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
12 July 2011Appointment of Dr Robin John Michael Boyle as a director (2 pages)
12 July 2011Appointment of Dr Robin John Michael Boyle as a director (2 pages)
23 February 2011Director's details changed for Mr Darren Christian Boyle on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Darren Christian Boyle on 23 February 2011 (2 pages)
22 February 2011Registered office address changed from , 268 Bath Road, Slough, Berkshire, SL1 4DX, England on 22 February 2011 (1 page)
22 February 2011Registered office address changed from , 268 Bath Road, Slough, Berkshire, SL1 4DX, England on 22 February 2011 (1 page)
19 August 2010Change of name notice (2 pages)
19 August 2010Company name changed status remedy LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10
(2 pages)
19 August 2010Company name changed status remedy LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10
(2 pages)
19 August 2010Change of name notice (2 pages)
13 August 2010Termination of appointment of Robin Boyle as a director (1 page)
13 August 2010Termination of appointment of Robin Boyle as a director (1 page)
9 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
2 March 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 March 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 February 2010Previous accounting period extended from 31 May 2009 to 31 October 2009 (1 page)
23 February 2010Previous accounting period extended from 31 May 2009 to 31 October 2009 (1 page)
8 October 2009Director's details changed for Mr Robin Boyle on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Darren Christian Boyle on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Robin Boyle on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Darren Christian Boyle on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Robin Boyle on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Darren Christian Boyle on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Robin Boyle on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Robin Boyle on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Robin Boyle on 1 October 2009 (2 pages)
7 October 2009Registered office address changed from , Chalfont House Hampden Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9RY, United Kingdom on 7 October 2009 (1 page)
7 October 2009Registered office address changed from , Chalfont House Hampden Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9RY, United Kingdom on 7 October 2009 (1 page)
7 October 2009Registered office address changed from , Chalfont House Hampden Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9RY, United Kingdom on 7 October 2009 (1 page)
11 August 2009Return made up to 27/05/09; full list of members (4 pages)
11 August 2009Return made up to 27/05/09; full list of members (4 pages)
3 December 2008Director appointed mr robin john michael boyle (1 page)
3 December 2008Director appointed mr robin john michael boyle (1 page)
20 November 2008Director appointed darren christian boyle (1 page)
20 November 2008Registered office changed on 20/11/2008 from, towngate house 116 -118 towngate, leyland, lancashire, PR25 2LQ, england (1 page)
20 November 2008Ad 20/11/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
20 November 2008Registered office changed on 20/11/2008 from, towngate house 116 -118 towngate, leyland, lancashire, PR25 2LQ, england (1 page)
20 November 2008Company name changed business services 6 LIMITED\certificate issued on 21/11/08 (3 pages)
20 November 2008Director appointed darren christian boyle (1 page)
20 November 2008Ad 20/11/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
20 November 2008Company name changed business services 6 LIMITED\certificate issued on 21/11/08 (3 pages)
19 November 2008Appointment terminated director rjt nominees LIMITED (1 page)
19 November 2008Appointment terminated secretary ar corporate secretaries LIMITED (1 page)
19 November 2008Appointment terminated secretary ar corporate secretaries LIMITED (1 page)
19 November 2008Appointment terminated director rjt nominees LIMITED (1 page)
27 May 2008Incorporation (14 pages)
27 May 2008Incorporation (14 pages)