Company NameDavma Technical Services Limited
Company StatusDissolved
Company Number03622685
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 8 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid William Stevens
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1998(same day as company formation)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence Address3 White House Chase
Rayleigh
Essex
SS6 7JS
Secretary NameMaria Catherina Nash
NationalityBritish
StatusClosed
Appointed27 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Whitehouse Chase
Rayleigh
Essex
SS6 7JS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Cls Services Ltd
1 Church Hill
Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£33
Cash£8,214
Current Liabilities£8,299

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
28 October 2003Application for striking-off (1 page)
1 October 2003Return made up to 27/08/03; full list of members (6 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 September 2001Return made up to 27/08/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
26 September 2000Return made up to 27/08/00; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 September 1999Return made up to 27/08/99; full list of members (6 pages)
15 April 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
9 September 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998New secretary appointed (2 pages)
1 September 1998Secretary resigned (1 page)