Company NameJeremy Davidson Property Consultants Limited
Company StatusDissolved
Company Number06947075
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 10 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NameJeremy Davidson Sales Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jeremy Michael Davidson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address24 Gerald Road
London
SW1 9EQ
Secretary NameManuela Davidson
NationalityBritish
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address24 Gerald Road
London
SW1 9EQ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Williams & Co
8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Jeremy Davidson
50.00%
Ordinary
50 at £1Manuela Patricia Davidson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,387
Cash£72,208
Current Liabilities£166,496

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
16 May 2013Change of accounting reference date (3 pages)
16 May 2013Change of accounting reference date (3 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 September 2011Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
26 September 2011Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
15 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
21 June 2010Statement of capital following an allotment of shares on 1 August 2009
  • GBP 101
(2 pages)
21 June 2010Statement of capital following an allotment of shares on 1 August 2009
  • GBP 101
(2 pages)
21 June 2010Statement of capital following an allotment of shares on 1 August 2009
  • GBP 101
(2 pages)
31 July 2009Company name changed jeremy davidson sales LIMITED\certificate issued on 31/07/09 (2 pages)
31 July 2009Company name changed jeremy davidson sales LIMITED\certificate issued on 31/07/09 (2 pages)
7 July 2009Secretary appointed manuela patricia davidson (2 pages)
7 July 2009Director appointed jeremy davidson (2 pages)
7 July 2009Secretary appointed manuela patricia davidson (2 pages)
7 July 2009Director appointed jeremy davidson (2 pages)
1 July 2009Appointment terminated director dunstana davies (1 page)
1 July 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
1 July 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
1 July 2009Appointment terminated director dunstana davies (1 page)
29 June 2009Incorporation (19 pages)
29 June 2009Incorporation (19 pages)