Company NameDavichi Computer Services Limited
Company StatusDissolved
Company Number07291466
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 9 months ago)
Dissolution Date3 February 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Daryn Scott Chisholm
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed22 June 2010(same day as company formation)
RoleIT
Country of ResidenceAustralia
Correspondence Address5 Rolle Street
Holland Park West
Brisbane
4121
Director NameMrs Vicki Chisholm
Date of BirthMay 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleIT
Country of ResidenceAustralia
Correspondence Address5 Rolle Street
Holland Park West
Brisbane
4121
Director NameMr Ronald Walter Cook
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(3 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 2012)
RoleFingerprint Specialist
Country of ResidenceUnited Kingdom
Correspondence Address100a Feering Hill
Feering
Colchester
Essex
CO5 9PX

Location

Registered Address47 Butt Road
Colchester
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Daryn Scott Chisholm
100.00%
Ordinary

Financials

Year2014
Net Worth£3,477
Cash£13,797
Current Liabilities£10,848

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
(3 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
(3 pages)
14 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
13 March 2012Termination of appointment of Vicki Chisholm as a director on 13 February 2012 (1 page)
13 March 2012Termination of appointment of Vicki Chisholm as a director on 13 February 2012 (1 page)
13 March 2012Termination of appointment of Ronald Walter Cook as a director on 13 February 2012 (1 page)
13 March 2012Termination of appointment of Ronald Walter Cook as a director on 13 February 2012 (1 page)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
15 July 2010Appointment of Mr Ronald Walter Cook as a director (2 pages)
15 July 2010Appointment of Mr Ronald Walter Cook as a director (2 pages)
22 June 2010Incorporation (23 pages)
22 June 2010Incorporation (23 pages)