About

Registered Number: 04965699
Date of Incorporation: 17/11/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years and 1 month ago)
Registered Address: 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH

 

Davies Street Ruislip Ltd was registered on 17 November 2003 and are based in Sheffield, South Yorkshire, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this organisation at Companies House. We don't know the number of employees at Davies Street Ruislip Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 22 September 2016
DISS40 - Notice of striking-off action discontinued 17 February 2016
GAZ1 - First notification of strike-off action in London Gazette 16 February 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 02 December 2014
MR04 - N/A 12 April 2014
MR04 - N/A 12 April 2014
MR04 - N/A 12 April 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 05 January 2013
DS02 - Withdrawal of striking off application by a company 27 November 2012
SOAS(A) - Striking-off action suspended (Section 652A) 23 November 2012
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2012
DS01 - Striking off application by a company 12 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 15 October 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 17 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 17 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 17 September 2010
AD01 - Change of registered office address 13 September 2010
TM01 - Termination of appointment of director 10 September 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2006
AA - Annual Accounts 13 October 2006
395 - Particulars of a mortgage or charge 07 October 2006
395 - Particulars of a mortgage or charge 07 October 2006
395 - Particulars of a mortgage or charge 07 October 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 19 September 2005
225 - Change of Accounting Reference Date 20 April 2005
287 - Change in situation or address of Registered Office 04 March 2005
363s - Annual Return 30 November 2004
395 - Particulars of a mortgage or charge 04 September 2004
395 - Particulars of a mortgage or charge 04 September 2004
395 - Particulars of a mortgage or charge 04 September 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
287 - Change in situation or address of Registered Office 15 December 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
NEWINC - New incorporation documents 17 November 2003

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 03 October 2006 Fully Satisfied

N/A

Debenture 03 October 2006 Fully Satisfied

N/A

Legal charge 03 October 2006 Fully Satisfied

N/A

Rent assignment 27 August 2004 Fully Satisfied

N/A

Legal charge 27 August 2004 Fully Satisfied

N/A

Debenture 27 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.