Company NameDavit Solutions Limited
Company StatusDissolved
Company Number03377269
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Dissolution Date8 June 1999 (24 years, 10 months ago)

Directors

Director NameDavid Gareth Cooper
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1997(same day as company formation)
RoleComputer Contractor
Correspondence Address3 Philips Lane
Formby
Merseyside
L37 4AY
Director NamePatricia Gwyneth Cooper
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Philips Lane
Formby
Merseyside
L37 4AY
Secretary NamePatricia Gwyneth Cooper
NationalityBritish
StatusClosed
Appointed29 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Philips Lane
Formby
Merseyside
L37 4AY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressWarrior House
50 Southchurch Road
Southend On Sea
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 February 1999First Gazette notice for voluntary strike-off (1 page)
11 August 1998Voluntary strike-off action has been suspended (1 page)
17 June 1998Application for striking-off (1 page)
17 April 1998Full accounts made up to 31 December 1997 (9 pages)
18 February 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
16 June 1997Ad 30/05/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
6 June 1997Registered office changed on 06/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Secretary resigned (1 page)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997New director appointed (2 pages)
29 May 1997Incorporation (20 pages)