Company NameDaventry Gp Limited
Company StatusDissolved
Company Number10238758
CategoryPrivate Limited Company
Incorporation Date17 June 2016(7 years, 11 months ago)
Dissolution Date17 November 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher Paul Rule
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMr John Richard Tomlinson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinckley House Cross Street
Preston
PR1 3LT
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed17 June 2016(same day as company formation)
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD

Location

Registered Address2nd Floor 169 Union Street
London
SE1 0LL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
25 August 2020Application to strike the company off the register (1 page)
22 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 June 2019 (15 pages)
9 October 2019Registered office address changed from C/O Lpp Ltd Norwest Court Guildhall Street Preston Lancashire PR1 3NU England to 2nd Floor 169 Union Street London SE1 0LL on 9 October 2019 (1 page)
28 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
29 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
25 June 2018Registered office address changed from C/O Local Pensions Partnership Norwest Court Guildhall Street Preston PR1 3NU England to C/O Llp Ltd Norwest Court Guildhall Street Preston Lancashire PR1 3NU on 25 June 2018 (1 page)
25 June 2018Registered office address changed from C/O Llp Ltd Norwest Court Guildhall Street Preston Lancashire PR1 3NU England to C/O Lpp Ltd Norwest Court Guildhall Street Preston Lancashire PR1 3NU on 25 June 2018 (1 page)
22 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
10 July 2017Registered office address changed from Winckley House Cross Street Preston PR1 3LT England to C/O Local Pensions Partnership Norwest Court Guildhall Street Preston PR1 3NU on 10 July 2017 (1 page)
10 July 2017Registered office address changed from Winckley House Cross Street Preston PR1 3LT England to C/O Local Pensions Partnership Norwest Court Guildhall Street Preston PR1 3NU on 10 July 2017 (1 page)
30 June 2017Notification of London Pensions Partnership Investments Limited as a person with significant control on 17 June 2016 (2 pages)
30 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 June 2017Notification of London Pensions Partnership Investments Limited as a person with significant control on 17 June 2016 (2 pages)
20 June 2016Registered office address changed from Environment Directorate Winckley House Cross Street Preston PR1 3LT United Kingdom to Winckley House Cross Street Preston PR1 3LT on 20 June 2016 (1 page)
20 June 2016Registered office address changed from Environment Directorate Winckley House Cross Street Preston PR1 3LT United Kingdom to Winckley House Cross Street Preston PR1 3LT on 20 June 2016 (1 page)
20 June 2016Director's details changed for Mr John Richard Tomlinson on 17 June 2016 (2 pages)
20 June 2016Director's details changed for Mr John Richard Tomlinson on 17 June 2016 (2 pages)
17 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-17
  • GBP 1
(24 pages)
17 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-17
  • GBP 1
(24 pages)