Company NameDavid Ahitov Ltd
Company StatusDissolved
Company Number04799340
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameWildscene (PNP) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameLarasaf Mohammed
NationalityBritish
StatusClosed
Appointed05 May 2005(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address321 Walmersley Road
Bury
BL9 5EZ
Director NameAmiram White
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityIsrael
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address27a Park Lane
Salford
Lancashire
M7 4JE
Secretary NameAnthony William Naughton
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables Woodlands Way
Altrington
Manchester
Lancashire
M24 1WL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArnam
489 Chester Road
Manchester
M16 9HF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
7 April 2008Appointment terminated director amiram white (1 page)
27 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
5 July 2006Return made up to 02/06/06; full list of members
  • 363(287) ‐ Registered office changed on 05/07/06
(6 pages)
7 June 2006Registered office changed on 07/06/06 from: arnam 82 king street manchester M2 4WQ (1 page)
7 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 June 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 June 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (1 page)
9 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
25 August 2004Return made up to 16/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/08/04
(6 pages)
22 January 2004Particulars of mortgage/charge (4 pages)
22 January 2004Particulars of mortgage/charge (4 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Secretary resigned (1 page)