DAVALES HOUSE LIMITED

Register to unlock more data on OkredoRegister

DAVALES HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09349798

Incorporation date

10/12/2014

Size

Dormant

Contacts

Registered address

Registered address

4385, 09349798 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2014)
dot icon11/04/2023
Final Gazette dissolved via compulsory strike-off
dot icon09/01/2023
Registered office address changed to PO Box 4385, 09349798 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-09
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon26/10/2021
Appointment of Mrs Luigina Serafini as a secretary on 2020-01-01
dot icon26/10/2021
Appointment of Mr Cosimo Lisi as a director on 2021-10-14
dot icon22/10/2021
Cessation of The First Group as a person with significant control on 2021-09-11
dot icon22/10/2021
Notification of Luigina Serafini as a person with significant control on 2016-05-06
dot icon22/10/2021
Notification of Cosimo Lisi as a person with significant control on 2016-05-01
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon21/10/2021
Director's details changed
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon20/10/2021
Termination of appointment of Ali Bin Mohammad Asuawaidi as a director on 2021-03-01
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon15/10/2021
Change of details for Chiaraluce Limited as a person with significant control on 2020-08-01
dot icon15/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon13/07/2021
Registered office address changed from 85 Great Portland Street London London W1W 7LT England to Fifth Floor, Suite 23 Hatton Garden 63/66 London EC1N 8LE on 2021-07-13
dot icon08/11/2020
Termination of appointment of Massimo Severoni as a director on 2020-01-05
dot icon08/11/2020
Appointment of Mr Ali Bin Mohammad Asuawaidi as a director on 2020-03-10
dot icon09/07/2020
Compulsory strike-off action has been discontinued
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon08/07/2020
Cessation of Massimo Severoni as a person with significant control on 2020-07-08
dot icon08/07/2020
Notification of Chiaraluce Limited as a person with significant control on 2020-07-08
dot icon08/07/2020
Registered office address changed from 85 Great Portland Street London W1W 7LT to 85 Great Portland Street London London W1W 7LT on 2020-07-08
dot icon08/07/2020
Director's details changed for Mr Massimo Severoni on 2020-07-01
dot icon08/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/07/2020
Confirmation statement made on 2019-11-08 with no updates
dot icon29/06/2020
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 85 Great Portland Street London W1W 7LT on 2020-06-29
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon30/11/2018
Director's details changed for Mr Massimo Severoni on 2018-11-10
dot icon30/11/2018
Change of details for Mr Massimo Severoni as a person with significant control on 2018-11-10
dot icon31/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon26/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/02/2017
Termination of appointment of a secretary
dot icon09/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon09/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/07/2016
Appointment of Mr Massimo Severoni as a director on 2016-07-25
dot icon26/07/2016
Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 3rd Floor 207 Regent Street London W1B 3HH on 2016-07-26
dot icon26/07/2016
Termination of appointment of Ayub Khan as a director on 2016-07-25
dot icon26/07/2016
Termination of appointment of Nominee Secretary Ltd as a secretary on 2016-07-25
dot icon13/04/2016
Compulsory strike-off action has been discontinued
dot icon12/04/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon10/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Serafini, Luigina
Secretary
01/01/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVALES HOUSE LIMITED

DAVALES HOUSE LIMITED is an(a) Dissolved company incorporated on 10/12/2014 with the registered office located at 4385, 09349798 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVALES HOUSE LIMITED?

toggle

DAVALES HOUSE LIMITED is currently Dissolved. It was registered on 10/12/2014 and dissolved on 11/04/2023.

Where is DAVALES HOUSE LIMITED located?

toggle

DAVALES HOUSE LIMITED is registered at 4385, 09349798 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does DAVALES HOUSE LIMITED do?

toggle

DAVALES HOUSE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DAVALES HOUSE LIMITED?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via compulsory strike-off.