Company NameDavis Properties London Ltd
Company StatusDissolved
Company Number11184762
CategoryPrivate Limited Company
Incorporation Date2 February 2018(6 years, 3 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Yehuda Eisen
Date of BirthApril 1985 (Born 39 years ago)
NationalityHungarian
StatusClosed
Appointed02 February 2020(2 years after company formation)
Appointment Duration1 year, 7 months (closed 21 September 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address11 Oakham Mews
Salford
M7 4JP
Director NameMr Michael Davis
Date of BirthOctober 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(same day as company formation)
RoleDirecor
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N17 8EY
Director NameMr Maurits Adler
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 09 December 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address101 Leadale Road
London
N15 6BJ
Director NameMr Mendy Adler
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(1 year, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 February 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N17 8EY

Location

Registered Address6 Howe Street
Salford
M7 2FS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
27 June 2021Application to strike the company off the register (1 page)
6 April 2021Registered office address changed from 11 Oakham Mews Salford M7 4JP England to 6 Howe Street Salford M7 2FS on 6 April 2021 (1 page)
18 March 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
16 June 2020Appointment of Mr Yehuda Eisen as a director on 2 February 2020 (2 pages)
16 June 2020Cessation of Mendy Adler as a person with significant control on 2 February 2020 (1 page)
16 June 2020Notification of Yehuda Eisen as a person with significant control on 2 February 2020 (2 pages)
16 June 2020Termination of appointment of Mendy Adler as a director on 2 February 2020 (1 page)
16 June 2020Registered office address changed from 869 High Road London N17 8EY England to 11 Oakham Mews Salford M7 4JP on 16 June 2020 (1 page)
16 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
29 May 2020Notification of Mendy Adler as a person with significant control on 9 December 2019 (2 pages)
29 May 2020Cessation of Maurits Adler as a person with significant control on 9 December 2019 (1 page)
29 May 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
29 May 2020Appointment of Mr Mendy Adler as a director on 9 December 2019 (2 pages)
29 May 2020Termination of appointment of Maurits Adler as a director on 9 December 2019 (1 page)
26 May 2020Registered office address changed from 101 Leadale Road London N15 6BJ England to 869 High Road London N17 8EY on 26 May 2020 (1 page)
26 May 2020Notification of Maurits Adler as a person with significant control on 9 December 2019 (2 pages)
26 May 2020Termination of appointment of Michael Davis as a director on 9 December 2019 (1 page)
26 May 2020Appointment of Mr Maurits Adler as a director on 9 December 2019 (2 pages)
26 May 2020Registered office address changed from C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE England to 101 Leadale Road London N15 6BJ on 26 May 2020 (1 page)
26 May 2020Cessation of Michael Davis as a person with significant control on 9 December 2019 (1 page)
26 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
22 March 2019Registered office address changed from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 22 March 2019 (1 page)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
11 April 2018Change of details for Mr Michael Davis as a person with significant control on 11 April 2018 (2 pages)
11 April 2018Director's details changed for Mr Michael Davis on 11 April 2018 (2 pages)
11 April 2018Registered office address changed from 423 Bury New Road Salford Manchester M7 4ED United Kingdom to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE on 11 April 2018 (1 page)
2 February 2018Incorporation
Statement of capital on 2018-02-02
  • GBP 1
(29 pages)
2 February 2018Incorporation
Statement of capital on 2018-02-02
  • GBP 1
(29 pages)