Company NameDavos Konsult
Company StatusDissolved
Company Number06567523
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 April 2008(16 years ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

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

Director

Director NameMr Akintunde Abiodun Osinowo
Date of BirthDecember 1975 (Born 48 years ago)
NationalityNigerian
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleTelecoms Engineering
Country of ResidenceUnited Kingdom
Correspondence Address50 Thames Road
Grays
Essex
RM17 6JT

Location

Registered Address50 Thames Road
Grays
Essex
RM17 6JT
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013Application to strike the company off the register (3 pages)
22 January 2013Application to strike the company off the register (3 pages)
29 June 2012Annual return made up to 16 April 2012 no member list (2 pages)
29 June 2012Annual return made up to 16 April 2012 no member list (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Annual return made up to 16 April 2011 no member list (2 pages)
26 October 2011Annual return made up to 16 April 2011 no member list (2 pages)
1 September 2011Compulsory strike-off action has been suspended (1 page)
1 September 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 June 2010Director's details changed for Mr Akintunde Abiodun Osinowo on 16 April 2010 (2 pages)
18 June 2010Annual return made up to 16 April 2010 no member list (2 pages)
18 June 2010Director's details changed for Mr Akintunde Abiodun Osinowo on 16 April 2010 (2 pages)
18 June 2010Annual return made up to 16 April 2010 no member list (2 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 June 2009Annual return made up to 16/04/09 (2 pages)
19 June 2009Annual return made up to 16/04/09 (2 pages)
21 August 2008Director's change of particulars / david osinowo / 15/08/2008 (1 page)
21 August 2008Director's Change of Particulars / david osinowo / 15/08/2008 / Nationality was: nigerian, now: british; Forename was: david, now: akintunde; Middle Name/s was: , now: abiodun (1 page)
16 April 2008Incorporation (23 pages)
16 April 2008Incorporation (23 pages)