Company NameDAA Company Secretarial Limited
Company StatusDissolved
Company Number06650591
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 9 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NamesDAA Company Services Limited and Avanti Company Secretarial Limited

Business Activity

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

Directors

Director NameMrs Susan Davies
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Colchester Centre Hawkins Road
Colchester
Essex
CO2 8JX
Secretary NameMs Susan Davies
StatusClosed
Appointed18 July 2011(3 years after company formation)
Appointment Duration5 years, 8 months (closed 14 March 2017)
RoleCompany Director
Correspondence AddressThe Colchester Centre Hawkins Road
Colchester
Essex
CO2 8JX
Director NameMr Peter Benjamin Davies
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHither Green House
42 Fairdene Road
Coulsdon
Surrey
CR5 1RB
Secretary NamePeter Benjamin Davies
NationalityBritish
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHither Green House 42 Fairdene Road
Coulsdon
Surrey
CR5 1RB
Director NameMrs Victoria Anne Sharp
Date of BirthAugust 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed29 November 2012(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bloomfield Way
Bloomfield Way Debenham
Ipswich
Suffolk
IP14 6ST
Director NameMrs Janet Lynda Fenn
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2012(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 2013)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressWoodside 87 Lincoln Avenue
Saxmundham
Suffolk
IP17 1BY
Director NameMr Steven Peter Fenn
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWoodside 87 Lincoln Avenue
Saxmundham
Suffolk
IP17 1BY
Director NameMrs Mandie Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed21 August 2013(5 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stonham Close
Beck Row
Bury St. Edmunds
Suffolk
IP28 8AR

Contact

Websiteavantigroup.uk.com
Telephone01473 558866
Telephone regionIpswich

Location

Registered AddressThe Colchester Centre
Hawkins Road
Colchester
Essex
CO2 8JX
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

300 at £1Susan Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£300

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2017Registered office address changed from Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ to C/O Sas Accounting Services the Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 2 January 2017 (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
15 December 2016Application to strike the company off the register (3 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 300
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 300
(3 pages)
19 March 2015Secretary's details changed for Ms Susan Davies on 18 March 2015 (1 page)
19 March 2015Director's details changed for Mrs Susan Davies on 18 March 2015 (2 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 300
(5 pages)
7 January 2014Amended accounts made up to 31 March 2013 (3 pages)
1 January 2014Termination of appointment of Janet Fenn as a director (1 page)
1 January 2014Termination of appointment of Mandie Smith as a director (1 page)
1 January 2014Termination of appointment of Victoria Sharp as a director (1 page)
1 January 2014Termination of appointment of Steven Fenn as a director (1 page)
30 December 2013Company name changed avanti company secretarial LIMITED\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-30
  • NM01 ‐ Change of name by resolution
(3 pages)
28 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 520
(3 pages)
26 October 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 450
(3 pages)
28 August 2013Registered office address changed from , C/O Avanti Company Secretarial Ltd, C/O Basepoint 70-72 the Havens, Ipswich, Suffolk, IP3 9BF, United Kingdom on 28 August 2013 (1 page)
28 August 2013Registered office address changed from , Brightwell Barns Waldringfield Road, Brightwell, Ipswich, IP10 0BJ, England on 28 August 2013 (1 page)
28 August 2013Appointment of Mrs Mandie Smith as a director (2 pages)
28 August 2013Registered office address changed from C/O Avanti Company Secretarial Ltd C/O Basepoint 70-72 the Havens Ipswich Suffolk IP3 9BF United Kingdom on 28 August 2013 (1 page)
28 August 2013Registered office address changed from Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ England on 28 August 2013 (1 page)
6 August 2013Director's details changed for Mrs Victoria Anne Sharp on 17 December 2012 (2 pages)
6 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (8 pages)
6 August 2013Director's details changed for Mr Steven Peter Fenn on 17 December 2012 (2 pages)
6 August 2013Secretary's details changed for Ms Susan Davies on 17 December 2012 (2 pages)
6 August 2013Director's details changed for Mrs Janet Lynda Fenn on 17 December 2012 (2 pages)
12 April 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 January 2013Director's details changed for Mrs Susan Davies on 19 October 2012 (2 pages)
8 January 2013Registered office address changed from Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 8 January 2013 (1 page)
8 January 2013Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
8 January 2013Registered office address changed from , Basepoint 70-72 the Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9BF, United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 8 January 2013 (1 page)
31 December 2012Appointment of Mr Steven Peter Fenn as a director (2 pages)
31 December 2012Appointment of Mrs Janet Lynda Fenn as a director (2 pages)
29 November 2012Appointment of Mrs Victoria Anne Sharp as a director (2 pages)
29 November 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 1,000
(3 pages)
22 October 2012Company name changed daa company services LIMITED\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2012Registered office address changed from , Hither Green House 42 Fairdene Road, Coulsdon, Surrey, CR5 1RB on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 9 October 2012 (1 page)
17 September 2012Termination of appointment of Peter Davies as a director (1 page)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
19 July 2011Termination of appointment of Peter Davies as a secretary (1 page)
19 July 2011Appointment of Ms Susan Davies as a secretary (1 page)
24 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
23 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Mrs Susan Davies on 18 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Peter Benjamin Davies on 18 July 2010 (2 pages)
19 March 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
29 July 2009Registered office changed on 29/07/2009 from, hither green house 42 fairdene road, coulsdon, surrey, CR5 1RB (1 page)
29 July 2009Location of debenture register (1 page)
29 July 2009Registered office changed on 29/07/2009 from hither green house 42 fairdene road coulsdon surrey CR5 1RB (1 page)
29 July 2009Location of register of members (1 page)
29 July 2009Return made up to 18/07/09; full list of members (4 pages)
18 July 2008Incorporation (16 pages)