Company NameDavest UK Ltd
Company StatusDissolved
Company Number07951897
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 1 month ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Luciano Ernesto Rossi
Date of BirthDecember 1944 (Born 79 years ago)
NationalityItalian
StatusClosed
Appointed16 December 2015(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 27 June 2017)
RoleBusiness And Marketing Consultant
Country of ResidenceItaly
Correspondence Address3 Corso Re Umberto
10121 Torino
Italy
Secretary NameAnglodan Secretaries Ltd (Corporation)
StatusClosed
Appointed24 February 2015(3 years after company formation)
Appointment Duration2 years, 4 months (closed 27 June 2017)
Correspondence Address75 Bell Gardens
Haddenham
Ely
Cambridgeshire
CB6 3TX
Director NameMr Davide Rossi
Date of BirthMay 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address15 Bukkos
Budapest
1121
Director NameMr Emanuele Iandolino
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2014(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address69 Corso Duca Degli Abruzzi
Torino
10129

Location

Registered AddressIbc
88 Wood Street - 10th Floor
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1.000k at £1Luciano Ernesto Rossi
100.00%
Ordinary
5 at £1Emanuele Iandolino
0.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2017Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to Ibc 88 Wood Street - 10th Floor London EC2V 7RS on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to Ibc 88 Wood Street - 10th Floor London EC2V 7RS on 27 February 2017 (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
26 February 2016Micro company accounts made up to 28 February 2015 (2 pages)
26 February 2016Micro company accounts made up to 28 February 2015 (2 pages)
9 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1,000,000
(4 pages)
9 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1,000,000
(4 pages)
31 December 2015Appointment of Mr Luciano Ernesto Rossi as a director on 16 December 2015 (2 pages)
31 December 2015Appointment of Mr Luciano Ernesto Rossi as a director on 16 December 2015 (2 pages)
29 December 2015Termination of appointment of Emanuele Iandolino as a director on 16 December 2015 (1 page)
29 December 2015Termination of appointment of Emanuele Iandolino as a director on 16 December 2015 (1 page)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 1,000,000
(3 pages)
6 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 1,000,000
(3 pages)
12 March 2015Appointment of Anglodan Secretaries Ltd as a secretary on 24 February 2015 (2 pages)
12 March 2015Registered office address changed from 29 Chichele Road London NW2 3AN to 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 29 Chichele Road London NW2 3AN to 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX on 12 March 2015 (1 page)
12 March 2015Appointment of Anglodan Secretaries Ltd as a secretary on 24 February 2015 (2 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10
(3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10
(3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10
(3 pages)
18 December 2014Statement of capital following an allotment of shares on 18 December 2014
  • GBP 10
(3 pages)
18 December 2014Statement of capital following an allotment of shares on 18 December 2014
  • GBP 10
(3 pages)
16 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 September 2014Termination of appointment of Davide Rossi as a director on 1 September 2014 (1 page)
25 September 2014Termination of appointment of Davide Rossi as a director on 1 September 2014 (1 page)
25 September 2014Appointment of Mr Emanuele Iandolino as a director on 1 September 2014 (2 pages)
25 September 2014Termination of appointment of Davide Rossi as a director on 1 September 2014 (1 page)
25 September 2014Appointment of Mr Emanuele Iandolino as a director on 1 September 2014 (2 pages)
25 September 2014Appointment of Mr Emanuele Iandolino as a director on 1 September 2014 (2 pages)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
15 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
10 July 2012Registered office address changed from C/O Solution Center 114-115 Tottenham Court Road First Floor Midford Place London W1T 5AH England on 10 July 2012 (1 page)
10 July 2012Registered office address changed from C/O Solution Center 114-115 Tottenham Court Road First Floor Midford Place London W1T 5AH England on 10 July 2012 (1 page)
16 February 2012Incorporation (22 pages)
16 February 2012Incorporation (22 pages)