House Of David (1977) Limited

General information

Name:

House Of David (1977) Ltd

Office Address:

Park House 37 Clarence Street LE1 3RW Leicester

Number: 04424728

Incorporation date: 2002-04-25

Dissolution date: 2019-01-15

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

House Of David (1977) started its operations in 2002 as a Private Limited Company under the following Company Registration No.: 04424728. The firm's head office was registered in Leicester at Park House. This particular House Of David (1977) Limited business had been on the market for seventeen years.

Davie M. was the company's managing director, arranged to perform management duties in 2002.

Executives who had control over the firm were as follows: Davie M. owned 1/2 or less of company shares and had 3/4 to full of voting rights. Karen M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Karen M.

Role: Secretary

Appointed: 25 April 2002

Latest update: 22 July 2023

Davie M.

Role: Director

Appointed: 25 April 2002

Latest update: 22 July 2023

People with significant control

Davie M.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares
Karen M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 09 May 2019
Confirmation statement last made up date 25 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 27 April 2015
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 21 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 8 April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 8 April 2013
Annual Accounts 1 May 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 1 May 2014

Company Vehicle Operator Data

The Cedars

Address

42 , Talbot Lane , Whitwick

City

Coalville

Postal code

LE67 5NQ

No. of Vehicles

2

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, January 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
16
Company Age

Similar companies nearby

Closest companies