Company NameDavis Village Lettings Limited
Company StatusDissolved
Company Number08487190
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAndrea Davis
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Grantham Avenue
Great Notley
Braintree
Essex
CM77 7FP
Director NameNicholas Davis
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Grantham Avenue
Great Notley
Braintree
Essex
CM77 7FP

Location

Registered Address24 Grantham Avenue
Great Notley
Braintree
Essex
CM77 7FP
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree

Shareholders

1 at £1Andrea Davis
50.00%
Ordinary
1 at £1Nicholas Davis
50.00%
Ordinary

Financials

Year2014
Net Worth£270
Current Liabilities£410

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
9 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
26 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 January 2019Notification of Nick Davis as a person with significant control on 6 April 2016 (2 pages)
18 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2016Micro company accounts made up to 30 April 2016 (2 pages)
12 October 2016Micro company accounts made up to 30 April 2016 (2 pages)
28 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
14 October 2015Micro company accounts made up to 30 April 2015 (2 pages)
14 October 2015Micro company accounts made up to 30 April 2015 (2 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 July 2014Director's details changed for Nicholas Davis on 17 March 2014 (2 pages)
11 July 2014Director's details changed for Andrea Davis on 17 March 2014 (2 pages)
11 July 2014Director's details changed for Nicholas Davis on 17 March 2014 (2 pages)
11 July 2014Director's details changed for Andrea Davis on 17 March 2014 (2 pages)
9 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
29 April 2013Registered office address changed from 20 Grantham Avenue Great Notley Braintree CM77 7FP England on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 20 Grantham Avenue Great Notley Braintree CM77 7FP England on 29 April 2013 (1 page)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)