Company NameDaval Builders Limited
Company StatusDissolved
Company Number06698056
CategoryPrivate Limited Company
Incorporation Date15 September 2008(15 years, 6 months ago)
Dissolution Date9 June 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameTerry Paul Wheeler
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address14 Arbour Road
Enfield
Middlesex
EN3 7TX
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2008(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Terry Paul Wheeler
100.00%
Ordinary

Financials

Year2014
Net Worth£195
Cash£7,988
Current Liabilities£60,919

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
14 July 2014Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
20 November 2012Amended accounts made up to 30 September 2011 (6 pages)
13 November 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 1
(3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 October 2011Amended accounts made up to 30 September 2010 (6 pages)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 September 2010Director's details changed for Terry Paul Wheeler on 1 September 2010 (2 pages)
22 September 2010Director's details changed for Terry Paul Wheeler on 1 September 2010 (2 pages)
22 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 September 2009Return made up to 15/09/09; full list of members (3 pages)
25 September 2008Director appointed terry paul wheeler (1 page)
25 September 2008Appointment terminated director apex nominees LIMITED (1 page)
16 September 2008Registered office changed on 16/09/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page)
15 September 2008Incorporation (14 pages)