About

Registered Number: 00478737
Date of Incorporation: 25/02/1950 (74 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: Third Floor, 24 Chiswell Street, London, EC1Y 4YX

 

Davis Properties (Mitcham) Ltd was registered on 25 February 1950 and has its registered office in London, it's status at Companies House is "Dissolved". The company does not have any directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 10 February 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 02 September 2015
RESOLUTIONS - N/A 22 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 May 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 25 July 2012
AD01 - Change of registered office address 21 February 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 12 November 2009
363a - Annual Return 17 March 2009
DISS40 - Notice of striking-off action discontinued 10 March 2009
AA - Annual Accounts 09 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 29 January 2008
363s - Annual Return 22 July 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 26 July 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 08 August 2002
288c - Notice of change of directors or secretaries or in their particulars 02 July 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 17 August 2000
363s - Annual Return 26 July 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 11 August 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 11 August 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 25 July 1996
287 - Change in situation or address of Registered Office 22 December 1995
AA - Annual Accounts 09 October 1995
363s - Annual Return 10 August 1995
363s - Annual Return 02 September 1994
AA - Annual Accounts 18 August 1994
AA - Annual Accounts 25 November 1993
363s - Annual Return 25 August 1993
363s - Annual Return 17 August 1992
AA - Annual Accounts 17 August 1992
AA - Annual Accounts 23 July 1991
363b - Annual Return 23 July 1991
AA - Annual Accounts 13 July 1990
363 - Annual Return 13 July 1990
AA - Annual Accounts 19 September 1989
363 - Annual Return 19 September 1989
AA - Annual Accounts 08 November 1988
363 - Annual Return 08 November 1988
AA - Annual Accounts 27 January 1988
AA - Annual Accounts 27 January 1988
363 - Annual Return 27 January 1988
288 - N/A 13 April 1987
AA - Annual Accounts 25 February 1987
363 - Annual Return 25 February 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.