About

Registered Number: 02085390
Date of Incorporation: 19/12/1986 (37 years and 6 months ago)
Company Status: Liquidation
Registered Address: Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

 

Having been setup in 1986, Davenport's Magic Kingdom Ltd has its registered office in Norfolk. We do not know the number of employees at this company. The current directors of this organisation are listed as Davenport, Anne Elizabeth, Davenport, Roy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVENPORT, Anne Elizabeth 10 June 2009 - 1
DAVENPORT, Roy 21 April 2004 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 August 2019
LIQ03 - N/A 09 May 2019
LIQ03 - N/A 04 May 2018
NDISC - N/A 25 August 2017
NDISC - N/A 27 April 2017
AD01 - Change of registered office address 16 March 2017
AD01 - Change of registered office address 14 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
RESOLUTIONS - N/A 09 March 2017
4.20 - N/A 09 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2017
AR01 - Annual Return 10 August 2016
AA01 - Change of accounting reference date 15 June 2016
AA - Annual Accounts 10 October 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 07 July 2014
AA01 - Change of accounting reference date 10 December 2013
AR01 - Annual Return 18 July 2013
AD01 - Change of registered office address 18 July 2013
AP01 - Appointment of director 28 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 27 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 07 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 15 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 22 January 2009
AA - Annual Accounts 03 February 2008
363s - Annual Return 05 July 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 23 June 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 24 January 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 08 July 1997
AA - Annual Accounts 14 August 1996
363s - Annual Return 07 August 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 10 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 December 1994
363s - Annual Return 08 July 1994
AA - Annual Accounts 20 January 1994
363a - Annual Return 15 November 1993
RESOLUTIONS - N/A 13 April 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 24 July 1992
AA - Annual Accounts 15 February 1992
363a - Annual Return 19 September 1991
AA - Annual Accounts 16 May 1991
363 - Annual Return 23 January 1991
AA - Annual Accounts 23 February 1990
363 - Annual Return 15 August 1989
AA - Annual Accounts 13 April 1989
363 - Annual Return 28 March 1989
GAZ(U) - N/A 07 March 1987
288 - N/A 27 February 1987
287 - Change in situation or address of Registered Office 27 February 1987
CERTNM - Change of name certificate 16 February 1987
CERTINC - N/A 19 December 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.