About

Registered Number: 01181351
Date of Incorporation: 20/08/1974 (50 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (6 years and 2 months ago)
Registered Address: 2 B, The Fairway Portchester, Fareham, Hampshire, PO16 8NS

 

Damon & Cave Ltd was founded on 20 August 1974 with its registered office in Hampshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Damon, Paul, Damon, Stephen John, Damon, Jean, Damon, Andrea Elizabeth, Damon, Archie Septimus. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAMON, Paul N/A - 1
DAMON, Stephen John N/A - 1
DAMON, Andrea Elizabeth N/A 08 July 2016 1
DAMON, Archie Septimus N/A 01 May 2007 1
Secretary Name Appointed Resigned Total Appointments
DAMON, Jean N/A 03 April 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 08 November 2018
AA - Annual Accounts 23 October 2018
CS01 - N/A 06 September 2018
MR04 - N/A 10 July 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 05 October 2016
TM01 - Termination of appointment of director 29 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 04 July 2012
AD01 - Change of registered office address 28 November 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 30 July 2008
287 - Change in situation or address of Registered Office 31 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2007
363a - Annual Return 03 September 2007
AA - Annual Accounts 20 July 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 29 May 2002
395 - Particulars of a mortgage or charge 21 September 2001
395 - Particulars of a mortgage or charge 20 September 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 08 July 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 23 July 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
288 - N/A 25 February 1996
395 - Particulars of a mortgage or charge 22 December 1995
287 - Change in situation or address of Registered Office 04 December 1995
363s - Annual Return 05 October 1995
AA - Annual Accounts 11 April 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 28 July 1994
363s - Annual Return 12 September 1993
AA - Annual Accounts 27 August 1993
AA - Annual Accounts 27 November 1992
363s - Annual Return 23 September 1992
363a - Annual Return 25 November 1991
AA - Annual Accounts 22 July 1991
363a - Annual Return 03 June 1991
AA - Annual Accounts 30 January 1991
363 - Annual Return 15 February 1990
AA - Annual Accounts 02 February 1990
AA - Annual Accounts 23 February 1989
363 - Annual Return 05 February 1989
288 - N/A 01 November 1988
363 - Annual Return 23 February 1988
363 - Annual Return 07 October 1987
AA - Annual Accounts 07 October 1987
AA - Annual Accounts 16 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 September 2001 Fully Satisfied

N/A

Mortgage debenture 14 September 2001 Outstanding

N/A

Single debenture 20 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.