Company NameDavinci Wealth Management Limited
Company StatusDissolved
Company Number05434626
CategoryPrivate Limited Company
Incorporation Date25 April 2005(19 years ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameStephen Michael Coupe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address25 Northdown Close
Penenden Heath
Kent
ME14 2ER
Secretary NameMichelle Yvonne Duley
NationalityBritish
StatusClosed
Appointed11 October 2006(1 year, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 27 January 2015)
RoleCompany Director
Correspondence AddressBeechcroft
Kingsford Street
Mersham
Kent
TN25 6PE
Secretary NameSimon David Llewellyn
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
32 Prospect Road
Tunbridge Wells
Kent
TN2 4SQ

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Michael Coupe
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,452
Cash£1,373
Current Liabilities£22,700

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
2 October 2014Application to strike the company off the register (3 pages)
2 October 2014Application to strike the company off the register (3 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
10 April 2014Withdraw the company strike off application (1 page)
10 April 2014Withdraw the company strike off application (1 page)
8 April 2014Voluntary strike-off action has been suspended (1 page)
8 April 2014Voluntary strike-off action has been suspended (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Application to strike the company off the register (3 pages)
7 February 2014Application to strike the company off the register (3 pages)
4 December 2013Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
4 December 2013Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
4 December 2013Registered office address changed from Lested Farm Plough Wents Road Chart Sutton Maidstone Kent ME17 3SA on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Lested Farm Plough Wents Road Chart Sutton Maidstone Kent ME17 3SA on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Lested Farm Plough Wents Road Chart Sutton Maidstone Kent ME17 3SA on 4 December 2013 (1 page)
7 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
9 April 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 May 2010Director's details changed for Stephen Michael Coupe on 25 April 2010 (2 pages)
26 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Stephen Michael Coupe on 25 April 2010 (2 pages)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 May 2009Secretary's change of particulars / michelle duley / 25/04/2009 (1 page)
5 May 2009Return made up to 25/04/09; full list of members (3 pages)
5 May 2009Secretary's change of particulars / michelle duley / 25/04/2009 (1 page)
5 May 2009Return made up to 25/04/09; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 May 2008Return made up to 25/04/08; full list of members (3 pages)
22 May 2008Return made up to 25/04/08; full list of members (3 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 25/04/07; full list of members (2 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 25/04/07; full list of members (2 pages)
16 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 November 2006Registered office changed on 06/11/06 from: 23 tufton road gillingham kent ME8 7SH (1 page)
6 November 2006Registered office changed on 06/11/06 from: 23 tufton road gillingham kent ME8 7SH (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
31 May 2006Return made up to 25/04/06; full list of members (6 pages)
31 May 2006Return made up to 25/04/06; full list of members (6 pages)
25 April 2005Incorporation (16 pages)
25 April 2005Incorporation (16 pages)