DAVIES & NEWMAN WAKE LIMITED

Register to unlock more data on OkredoRegister

DAVIES & NEWMAN WAKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03851661

Incorporation date

30/09/1999

Size

-

Contacts

Registered address

Registered address

4th Floor, 80 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1999)
dot icon05/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2013
First Gazette notice for voluntary strike-off
dot icon10/04/2013
Application to strike the company off the register
dot icon04/12/2012
Registered office address changed from 3rd Floor 36 Broadway London SW1H 0BH on 2012-12-05
dot icon20/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon02/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon10/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon03/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon27/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon22/07/2010
Total exemption full accounts made up to 2010-04-30
dot icon08/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon01/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon28/09/2008
Return made up to 29/09/08; full list of members
dot icon29/06/2008
Accounts for a small company made up to 2008-04-30
dot icon16/01/2008
Registered office changed on 17/01/08 from: 16 sussex street london SW1W 4RW
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Director resigned
dot icon15/10/2007
Return made up to 01/10/07; full list of members
dot icon27/06/2007
Accounts for a small company made up to 2007-04-30
dot icon15/10/2006
Director's particulars changed
dot icon15/10/2006
Return made up to 01/10/06; full list of members
dot icon13/09/2006
Registered office changed on 14/09/06 from: 63 catherine place london SW1E 6DY
dot icon14/07/2006
Particulars of mortgage/charge
dot icon20/06/2006
Accounts for a small company made up to 2006-04-30
dot icon09/10/2005
Return made up to 01/10/05; full list of members
dot icon29/07/2005
Accounts for a small company made up to 2005-04-30
dot icon10/10/2004
Return made up to 01/10/04; full list of members
dot icon28/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/07/2004
Accounting reference date extended from 31/03/05 to 30/04/05
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Director resigned
dot icon24/03/2004
Ad 17/03/04--------- £ si 6000@1=6000 £ ic 60000/66000
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Resolutions
dot icon24/03/2004
£ nc 60000/66000 17/03/04
dot icon09/10/2003
Return made up to 01/10/03; full list of members
dot icon21/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon05/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/10/2002
Return made up to 01/10/02; full list of members
dot icon27/09/2001
Return made up to 01/10/01; full list of members
dot icon27/09/2001
Director's particulars changed
dot icon01/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/07/2001
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon28/09/2000
Return made up to 01/10/00; full list of members
dot icon28/09/2000
Registered office changed on 29/09/00 from: c/o bircham & co 1 dean farrar street london SW1H 0DY
dot icon10/05/2000
Ad 29/10/99--------- £ si 29999@1=29999 £ ic 1/30000
dot icon20/11/1999
New director appointed
dot icon20/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon07/11/1999
Resolutions
dot icon07/11/1999
Resolutions
dot icon07/11/1999
Resolutions
dot icon07/11/1999
Resolutions
dot icon07/11/1999
£ nc 1000/60000 29/10/99
dot icon07/11/1999
Conve recon 29/10/99
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Secretary resigned
dot icon27/10/1999
New secretary appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
Registered office changed on 28/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon26/10/1999
Memorandum and Articles of Association
dot icon25/10/1999
Secretary resigned
dot icon25/10/1999
Director resigned
dot icon21/10/1999
Certificate of change of name
dot icon30/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, George Simon
Director
03/10/1999 - 31/03/2004
5
Newman, Michael Robert Frank
Director
03/10/1999 - Present
2
Lamerton, Neil Douglas
Director
31/10/1999 - Present
3
Lavallin, Stephen Jeffrey
Director
31/10/1999 - 31/03/2004
2
INSTANT COMPANIES LIMITED
Nominee Director
30/09/1999 - 03/10/1999
43699

Persons with Significant Control

0

No PSC data available.

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 DAVIES & NEWMAN WAKE LIMITED

DAVIES & NEWMAN WAKE LIMITED is an(a) Dissolved company incorporated on 30/09/1999 with the registered office located at 4th Floor, 80 Victoria Street, London SW1E 5JL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIES & NEWMAN WAKE LIMITED?

toggle

DAVIES & NEWMAN WAKE LIMITED is currently Dissolved. It was registered on 30/09/1999 and dissolved on 05/08/2013.

Where is DAVIES & NEWMAN WAKE LIMITED located?

toggle

DAVIES & NEWMAN WAKE LIMITED is registered at 4th Floor, 80 Victoria Street, London SW1E 5JL.

What does DAVIES & NEWMAN WAKE LIMITED do?

toggle

DAVIES & NEWMAN WAKE LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for DAVIES & NEWMAN WAKE LIMITED?

toggle

The latest filing was on 05/08/2013: Final Gazette dissolved via voluntary strike-off.