About

Registered Number: 04734565
Date of Incorporation: 15/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (5 years and 10 months ago)
Registered Address: 17d Back Lane Wymondham, Norwich, NR18 0QB,

 

Dave Vosper Associates Ltd was established in 2003, it's status is listed as "Dissolved". This company has 4 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VOSPER, Claire 19 April 2003 25 February 2019 1
VOSPER, David Roy 19 April 2003 01 January 2017 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Craig 15 November 2017 - 1
HAUGE, Nigel Stuart 19 April 2003 09 May 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 12 March 2019
TM01 - Termination of appointment of director 25 February 2019
AP01 - Appointment of director 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
AA - Annual Accounts 05 December 2018
AD01 - Change of registered office address 06 October 2018
CS01 - N/A 11 May 2018
AP03 - Appointment of secretary 15 November 2017
TM02 - Termination of appointment of secretary 15 November 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 19 April 2017
AD01 - Change of registered office address 01 November 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 18 April 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 10 April 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 13 July 2010
AD01 - Change of registered office address 05 July 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 21 November 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 11 May 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 19 April 2004
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2003
225 - Change of Accounting Reference Date 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
NEWINC - New incorporation documents 15 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.