Company NameDavasure Limited
Company StatusDissolved
Company Number07595776
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Miller
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
Secretary NameDavid Miller
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA

Contact

Websitedavasure.com
Telephone07 736617622
Telephone regionMobile

Location

Registered AddressTurnpike House
1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1David Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£559
Cash£5,547
Current Liabilities£4,988

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
29 December 2015Application to strike the company off the register (3 pages)
29 December 2015Application to strike the company off the register (3 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
30 August 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
17 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
17 April 2012Secretary's details changed for David Miller on 1 April 2012 (1 page)
17 April 2012Secretary's details changed for David Miller on 1 April 2012 (1 page)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
17 April 2012Secretary's details changed for David Miller on 1 April 2012 (1 page)
16 April 2012Director's details changed for Mr David Miller on 1 April 2012 (2 pages)
16 April 2012Director's details changed for Mr David Miller on 1 April 2012 (2 pages)
16 April 2012Director's details changed for Mr David Miller on 1 April 2012 (2 pages)
6 June 2011Registered office address changed from 77 Electric Avenue Westcliff-on-Sea Essex SS0 9NN England on 6 June 2011 (2 pages)
6 June 2011Current accounting period extended from 30 April 2012 to 31 May 2012 (3 pages)
6 June 2011Registered office address changed from 77 Electric Avenue Westcliff-on-Sea Essex SS0 9NN England on 6 June 2011 (2 pages)
6 June 2011Current accounting period extended from 30 April 2012 to 31 May 2012 (3 pages)
6 June 2011Registered office address changed from 77 Electric Avenue Westcliff-on-Sea Essex SS0 9NN England on 6 June 2011 (2 pages)
7 April 2011Incorporation (21 pages)
7 April 2011Incorporation (21 pages)