Company NameDavid & Goliath Limited
Company StatusDissolved
Company Number06827731
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 1 month ago)
Dissolution Date26 March 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDavid Andrew Angelo
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address2621 Deep Canyon Drive
Beverly Hills
California 90210
United States
Director NameBeth Ann Bradmon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address805 S Wooster Street, 408
Los Angeles
California 90035
United States

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

20k at £1David & Goliath Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012Application to strike the company off the register (3 pages)
2 October 2012Application to strike the company off the register (3 pages)
9 May 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 20,000
(3 pages)
9 May 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 20,000
(3 pages)
2 February 2012Full accounts made up to 31 December 2010 (14 pages)
2 February 2012Full accounts made up to 31 December 2010 (14 pages)
27 October 2011Termination of appointment of Beth Bradmon as a director (1 page)
27 October 2011Termination of appointment of Beth Ann Bradmon as a director on 23 September 2011 (1 page)
12 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
12 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
12 May 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
12 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
12 May 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
23 February 2009Incorporation (15 pages)
23 February 2009Incorporation (15 pages)