About

Registered Number: 06992014
Date of Incorporation: 17/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD,

 

Daves Doors Ltd was founded on 17 August 2009, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The current directors of the business are listed as May, David, Turner Little Company Secretaries Limited, Lee, Michael Arthur Edward, Turner Little Company Nominees Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Michael Arthur Edward 01 March 2010 31 March 2012 1
TURNER LITTLE COMPANY NOMINEES LIMITED 17 August 2009 17 August 2009 1
Secretary Name Appointed Resigned Total Appointments
MAY, David 17 August 2009 03 March 2010 1
TURNER LITTLE COMPANY SECRETARIES LIMITED 17 August 2009 17 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DISS16(SOAS) - N/A 18 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 January 2015
DISS16(SOAS) - N/A 21 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
DISS16(SOAS) - N/A 22 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 27 November 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
AP01 - Appointment of director 11 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 30 August 2011
AAMD - Amended Accounts 01 August 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 23 September 2010
SH01 - Return of Allotment of shares 27 August 2010
AD01 - Change of registered office address 24 August 2010
TM02 - Termination of appointment of secretary 12 July 2010
AP01 - Appointment of director 06 July 2010
AP01 - Appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
288a - Notice of appointment of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
NEWINC - New incorporation documents 17 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.