Company NameDAVI Softtek Limited
Company StatusDissolved
Company Number06703705
CategoryPrivate Limited Company
Incorporation Date22 September 2008(15 years, 7 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Vimal Kumar
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Woldham Road
Bromley
Kent
BR2 9LA
Secretary NameAML Registrars Limited (Corporation)
StatusClosed
Appointed22 September 2008(same day as company formation)
Correspondence AddressMaybrook House 97 Godstone Road
Caterham
Surrey
CR3 6RE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 September 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered AddressAml Maybrook House
97 Godstone Road
Caterham
Surrey
CR3 6RE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Shareholders

100 at £1Vimal Kumar
50.00%
Ordinary
100 at £1Vipin Sharma
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
12 January 2015Application to strike the company off the register (4 pages)
12 January 2015Application to strike the company off the register (4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 200
(4 pages)
21 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 200
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 October 2013Annual return made up to 22 September 2013 with a full list of shareholders (4 pages)
9 October 2013Director's details changed for Mr Vimal Kumar on 21 September 2013 (2 pages)
9 October 2013Annual return made up to 22 September 2013 with a full list of shareholders (4 pages)
9 October 2013Director's details changed for Mr Vimal Kumar on 21 September 2013 (2 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 November 2010Secretary's details changed for Aml Registrars Limited on 21 September 2010 (2 pages)
15 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
15 November 2010Secretary's details changed for Aml Registrars Limited on 21 September 2010 (2 pages)
15 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Vimal Kumar on 16 March 2010 (2 pages)
22 March 2010Director's details changed for Vimal Kumar on 16 March 2010 (2 pages)
29 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 September 2009Ad 07/09/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
10 September 2009Ad 07/09/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
4 December 2008Ad 26/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 December 2008Ad 26/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 October 2008Director's change of particulars / vimal kumar / 16/10/2008 (1 page)
20 October 2008Director's change of particulars / vimal kumar / 16/10/2008 (1 page)
16 October 2008Director's change of particulars / vimal kimar / 16/10/2008 (1 page)
16 October 2008Director's change of particulars / vimal kimar / 16/10/2008 (1 page)
13 October 2008Director appointed vimal kimar (1 page)
13 October 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
13 October 2008Director appointed vimal kimar (1 page)
13 October 2008Secretary appointed aml registrars LIMITED (1 page)
13 October 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
13 October 2008Secretary appointed aml registrars LIMITED (1 page)
26 September 2008Appointment terminated director brighton director LIMITED (1 page)
26 September 2008Appointment terminated director brighton director LIMITED (1 page)
22 September 2008Incorporation (8 pages)
22 September 2008Incorporation (8 pages)