Company NameDavies UK 6A Limited
Company StatusDissolved
Company Number06869325
CategoryPrivate Limited Company
Incorporation Date3 April 2009(14 years, 12 months ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Copthall Drive
Mill Hill
London
NW7 2NB
Director NameGraham Turner
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Elsynge Road
Wandsworth Common
London
SW18 2HR
Director NameMr Joseph Patrick Baratta
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2009(same day as company formation)
RolePrivate Equity Investor Snr Md
Country of ResidenceUnited Kingdom
Correspondence Address3 Market Close
Poole
Dorset
BH15 1NQ
Director NameMr Raphael De Botton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address43 Charlesworth House
48 Stanhope Gardens
London
SW7 5RD

Location

Registered AddressFirst Floor
163 Eversholt Street
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
26 April 2010Application to strike the company off the register (3 pages)
26 April 2010Application to strike the company off the register (3 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP .01
(4 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP .01
(4 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP .01
(4 pages)
20 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Capitalisation of £1370655 18/08/2009
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 August 2009Min detail amend capital eff 20/08/09 (1 page)
20 August 2009Particulars of contract relating to shares (2 pages)
20 August 2009Particulars of contract relating to shares (2 pages)
20 August 2009Solvency Statement dated 18/08/09 (1 page)
20 August 2009Ad 18/08/09\gbp si [email protected]=1370655.99\gbp ic 13845.01/1384501\ (2 pages)
20 August 2009Ad 18/08/09 gbp si [email protected]=1370655.99 gbp ic 13845.01/1384501 (2 pages)
20 August 2009Statement by Directors (1 page)
20 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
20 August 2009Solvency statement dated 18/08/09 (1 page)
20 August 2009Min Detail Amend Capital eff 20/08/09 (1 page)
20 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Capitalisation of £1370655 18/08/2009
(3 pages)
20 August 2009Statement by directors (1 page)
20 August 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 May 2009Appointment Terminated Director joseph baratta (1 page)
26 May 2009Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page)
26 May 2009Appointment terminated director joseph baratta (1 page)
26 May 2009Director appointed graham turner (2 pages)
26 May 2009Appointment Terminated Director raphael de botton (1 page)
26 May 2009Registered office changed on 26/05/2009 from broadwalk house 5 appold street london EC2A 2HA (1 page)
26 May 2009Appointment terminated director raphael de botton (1 page)
26 May 2009Director appointed mohan mansigani (2 pages)
26 May 2009Registered office changed on 26/05/2009 from broadwalk house 5 appold street london EC2A 2HA (1 page)
26 May 2009Director appointed graham turner (2 pages)
26 May 2009Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page)
26 May 2009Director appointed mohan mansigani (2 pages)
23 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 April 2009Ad 07/04/09\gbp si [email protected]=13845\gbp ic 0.01/13845.01\ (2 pages)
23 April 2009Nc inc already adjusted 07/04/09 (1 page)
23 April 2009Ad 07/04/09 gbp si [email protected]=13845 gbp ic 0.01/13845.01 (2 pages)
23 April 2009Nc inc already adjusted 07/04/09 (1 page)
23 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 April 2009Incorporation (17 pages)
3 April 2009Incorporation (17 pages)