About

Registered Number: 05509311
Date of Incorporation: 15/07/2005 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (9 years and 3 months ago)
Registered Address: 18 Downing Drive, Greenford, Middlesex, UB6 8BE

 

M.N. David & Co. Ltd was registered on 15 July 2005 with its registered office in Middlesex, it has a status of "Dissolved". This business has 2 directors listed as David, Kaushal, David, Manoharan Nathaniel in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVID, Manoharan Nathaniel 15 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DAVID, Kaushal 15 July 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
DISS16(SOAS) - N/A 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
DISS16(SOAS) - N/A 24 October 2009
GAZ1 - First notification of strike-off action in London Gazette 22 September 2009
DISS16(SOAS) - N/A 05 March 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
287 - Change in situation or address of Registered Office 11 December 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
287 - Change in situation or address of Registered Office 26 October 2006
363a - Annual Return 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
287 - Change in situation or address of Registered Office 19 October 2005
225 - Change of Accounting Reference Date 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
NEWINC - New incorporation documents 15 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.