Company NameDavelins Limited
Company StatusDissolved
Company Number06285675
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 9 months ago)
Dissolution Date15 August 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameChristopher Stephen Mangham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
High Roding
Dunmow
Essex
CM6 1NR
Secretary NameSusan Christine Mangham
NationalityBritish
StatusClosed
Appointed19 June 2007(same day as company formation)
RoleSecretary
Correspondence AddressThe Old School
High Roding
Dunmow
Essex
CM6 1NR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O. Baverstocks, Manor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

100 at £1Christopher Stephen Mangham
100.00%
Ordinary

Financials

Year2014
Net Worth£13,120
Cash£18,038
Current Liabilities£8,693

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 July 2010Director's details changed for Christopher Stephen Mangham on 19 June 2010 (2 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Christopher Stephen Mangham on 19 June 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 July 2009Return made up to 19/06/09; full list of members (3 pages)
21 July 2009Return made up to 19/06/09; full list of members (3 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 September 2008Return made up to 19/06/08; full list of members (6 pages)
11 September 2008Return made up to 19/06/08; full list of members (6 pages)
4 July 2007Ad 19/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2007Ad 19/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New secretary appointed (2 pages)
4 July 2007New secretary appointed (2 pages)
4 July 2007New director appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
19 June 2007Incorporation (14 pages)
19 June 2007Incorporation (14 pages)