Company NameDavies And Newman Capital Limited
Company StatusDissolved
Company Number03341256
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)
Previous NameDe Facto 619 Limited

Business Activity

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

Directors

Director NameMr Frederick Newland Smith
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(3 months after company formation)
Appointment Duration2 years, 2 months (closed 07 September 1999)
RoleSipbroker
Correspondence Address45 Sunnymede
Chigwell Row
Chigwell
Essex
IG7 6ES
Secretary NameMr Frederick Newland Smith
NationalityBritish
StatusClosed
Appointed01 March 1998(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 07 September 1999)
RoleCompany Director
Correspondence Address45 Sunnymede
Chigwell Row
Chigwell
Essex
IG7 6ES
Director NameMr Robert Charles Clothier
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(3 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 March 1998)
RoleShipbroker
Correspondence Address51 Mayfield Avenue
Orpington
Kent
BR6 0AJ
Director NameMr Jay Charles Goodgal
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1997(3 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 March 1998)
RoleFund Manager
Country of ResidenceUnited States
Correspondence Address11 Apple Tree Lane
Pound Ridge
New York 10576 2338
Director NameTore Jorgen Heggeli
Date of BirthMarch 1944 (Born 80 years ago)
NationalityNorway
StatusResigned
Appointed26 June 1997(3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 February 1998)
RoleCompany Director
Correspondence AddressPob 7 Skoyen
Oslo
0212
Norway
Secretary NameMr Frederick Newland Smith
NationalityBritish
StatusResigned
Appointed26 June 1997(3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 September 1997)
RoleSipbroker
Correspondence Address45 Sunnymede
Chigwell Row
Chigwell
Essex
IG7 6ES
Secretary NameMr Robert Charles Clothier
NationalityBritish
StatusResigned
Appointed16 September 1997(5 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 1998)
RoleShipbroker
Correspondence Address51 Mayfield Avenue
Orpington
Kent
BR6 0AJ
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address45 Sunnymede
Chigwell
Essex
IG7 6ES
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Row
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 April 1999Registered office changed on 10/04/99 from: c/o lambert lambeth old gilwyns chiddingstone edenbridge kent TN8 7AA (1 page)
7 April 1999Application for striking-off (1 page)
30 April 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 April 1998Secretary resigned;director resigned (1 page)
26 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
25 September 1997New secretary appointed (2 pages)
25 September 1997Secretary resigned (1 page)
30 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
27 July 1997New director appointed (2 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
4 July 1997Secretary resigned;director resigned (1 page)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Registered office changed on 04/07/97 from: 10 snow hill london EC1A 2AL (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Company name changed de facto 619 LIMITED\certificate issued on 07/07/97 (2 pages)
4 July 1997Director resigned (1 page)
27 March 1997Incorporation (19 pages)