Company NameDavies Brown Limited
Company StatusDissolved
Company Number07061784
CategoryPrivate Limited Company
Incorporation Date30 October 2009(14 years, 5 months ago)
Dissolution Date25 August 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Martin John Davies
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Secretary NameRobin Lindsay Brown
NationalityBritish
StatusClosed
Appointed23 April 2010(5 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 25 August 2017)
RoleCompany Director
Correspondence Address4 Green Lane
Sandhurst
Berkshire
GU47 9AG
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

1 at £1Martin Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£517,642
Cash£167
Current Liabilities£85,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2017Final Gazette dissolved following liquidation (1 page)
25 August 2017Final Gazette dissolved following liquidation (1 page)
25 May 2017Return of final meeting in a members' voluntary winding up (8 pages)
25 May 2017Return of final meeting in a members' voluntary winding up (8 pages)
17 May 2017Liquidators' statement of receipts and payments to 7 March 2017 (7 pages)
17 May 2017Liquidators' statement of receipts and payments to 7 March 2017 (7 pages)
22 March 2016Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 22 March 2016 (2 pages)
22 March 2016Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 22 March 2016 (2 pages)
18 March 2016Declaration of solvency (3 pages)
18 March 2016Appointment of a voluntary liquidator (1 page)
18 March 2016Declaration of solvency (3 pages)
18 March 2016Appointment of a voluntary liquidator (1 page)
18 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
(1 page)
18 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
(1 page)
18 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 25 November 2014 (1 page)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
26 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 May 2010Previous accounting period shortened from 31 March 2011 to 31 March 2010 (3 pages)
13 May 2010Previous accounting period shortened from 31 March 2011 to 31 March 2010 (3 pages)
27 April 2010Appointment of Robin Lindsay Brown as a secretary (3 pages)
27 April 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
27 April 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
27 April 2010Appointment of Robin Lindsay Brown as a secretary (3 pages)
10 November 2009Appointment of Martin John Davies as a director (3 pages)
10 November 2009Appointment of Martin John Davies as a director (3 pages)
10 November 2009Termination of appointment of Andrew Davis as a director (2 pages)
10 November 2009Termination of appointment of Andrew Davis as a director (2 pages)
30 October 2009Incorporation (43 pages)
30 October 2009Incorporation (43 pages)