Company NameDavid Developments Ltd
Company StatusDissolved
Company Number09410965
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 3 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Justin Irving Hamer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Palace Road
East Molesey
Surrey
KT8 9DL
Director NameDavid James Cooper
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Binfield Road
Byfleet
West Byfleet
Surrey
KT14 7PN

Location

Registered Address14 Palace Road
East Molesey
Surrey
KT8 9DL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

2 April 2015Delivered on: 17 April 2015
Persons entitled: William Collins

Classification: A registered charge
Particulars: 6 red lane, claygate, surrey KT10 0EP.
Outstanding

Filing History

11 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
7 December 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
4 October 2021Micro company accounts made up to 31 January 2021 (6 pages)
31 October 2020Micro company accounts made up to 31 January 2020 (6 pages)
15 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
15 October 2020Termination of appointment of David James Cooper as a director on 1 October 2020 (1 page)
3 March 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
11 March 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
28 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
22 November 2017Satisfaction of charge 094109650001 in full (1 page)
22 November 2017Satisfaction of charge 094109650001 in full (1 page)
13 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
19 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
19 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
24 November 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 400
(3 pages)
24 November 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 400
(3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
17 April 2015Registration of charge 094109650001, created on 2 April 2015 (25 pages)
17 April 2015Registration of charge 094109650001, created on 2 April 2015 (25 pages)
17 April 2015Registration of charge 094109650001, created on 2 April 2015 (25 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)