Company NameDavina Peace Limited
Company StatusDissolved
Company Number07062851
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 6 months ago)
Dissolution Date27 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr James Richard Warren Thorpe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Pepys Court
84-86 The Chase
Clapham London
SW4 0NF
Secretary NameMarco Hof
StatusClosed
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 Pepys Court
84-86 The Chase
Clapham London
SW4 0NF

Location

Registered AddressC/O Chantrey Vellacott Dfk Llp Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

120 at £1Alexander Denton
7.50%
Ordinary
120 at £1Natalie Denton
7.50%
Ordinary
960 at £1Hct Europe Limited
60.00%
Ordinary
240 at £1Davina Peace
15.00%
Ordinary
160 at £1Marco Hof
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2014Final Gazette dissolved following liquidation (1 page)
27 March 2014Final Gazette dissolved following liquidation (1 page)
27 December 2013Return of final meeting in a creditors' voluntary winding up (26 pages)
27 December 2013Return of final meeting in a creditors' voluntary winding up (26 pages)
30 October 2012INSOLVENCY:re sec of state release of liq (1 page)
30 October 2012Insolvency:re sec of state release of liq (1 page)
20 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2012Appointment of a voluntary liquidator (1 page)
20 September 2012Court order insolvency:removal of liquidator (24 pages)
20 September 2012Appointment of a voluntary liquidator (1 page)
20 September 2012Court order INSOLVENCY:Removal of liquidator (24 pages)
21 June 2012Liquidators' statement of receipts and payments to 25 April 2012 (17 pages)
21 June 2012Liquidators statement of receipts and payments to 25 April 2012 (17 pages)
21 June 2012Liquidators' statement of receipts and payments to 25 April 2012 (17 pages)
10 May 2011Appointment of a voluntary liquidator (1 page)
10 May 2011Appointment of a voluntary liquidator (1 page)
10 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-26
(1 page)
10 May 2011Statement of affairs with form 4.19 (6 pages)
10 May 2011Statement of affairs with form 4.19 (6 pages)
10 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2011Registered office address changed from Unit 6 Pepys Court 84-86 the Chase Clapham London SW4 0NF United Kingdom on 13 April 2011 (2 pages)
13 April 2011Registered office address changed from Unit 6 Pepys Court 84-86 the Chase Clapham London SW4 0NF United Kingdom on 13 April 2011 (2 pages)
13 April 2011Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 13 April 2011 (2 pages)
13 April 2011Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 13 April 2011 (2 pages)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
14 March 2011Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 1,600
(5 pages)
14 March 2011Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 1,600
(5 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Statement 519 (1 page)
30 September 2010Statement 519 (1 page)
27 November 2009Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
27 November 2009Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)