Company NameDa Vinci Services Ltd
Company StatusDissolved
Company Number06353046
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Directors

Director NamePaulo Vinci
Date of BirthJune 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2007(4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 August 2008)
RoleRestauranteur
Correspondence Address30c Ceylon Road
Westcliff On Sea
Essex
SS0 7HP
Secretary NameMr Brent Lee Wheatley
NationalityBritish
StatusResigned
Appointed01 September 2007(4 days after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Neil Armstrong Way
Eastwood
Leigh On Sea
Essex
SS9 5UL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address19 Whitegate Road
Southend-On-Sea
Essex
SS1 2LH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
2 September 2008Appointment terminated director paulo vinci (1 page)
20 August 2008Application for striking-off (1 page)
28 May 2008Appointment terminated secretary brent wheatley (1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007Accounting reference date extended from 31/08/08 to 31/10/08 (1 page)
2 October 2007Ad 28/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned (1 page)