Davales House Limited CARDIFF


Davales House Limited was formally closed on 2023-04-11. Davales House was a private limited company that was located at 09349798 - Companies House Default Address, Cardiff, CF14 8LH. Its total net worth was estimated to be around 100000 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 2014-12-10) was run by 1 director and 1 secretary.
Director Cosimo L. who was appointed on 14 October 2021.
Among the secretaries, we can name: Luigina S. appointed on 01 January 2020.

The company was categorised as "buying and selling of own real estate" (68100). The last confirmation statement was sent on 2021-10-22 and last time the annual accounts were sent was on 31 December 2020. 2016-01-07 was the date of the latest annual return.

Davales House Limited Address / Contact

Office Address 09349798 - Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09349798
Date of Incorporation Wed, 10th Dec 2014
Date of Dissolution Tue, 11th Apr 2023
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 5th Nov 2022
Last confirmation statement dated Fri, 22nd Oct 2021

Company staff

Cosimo L.

Position: Director

Appointed: 14 October 2021

Luigina S.

Position: Secretary

Appointed: 01 January 2020

Ali A.

Position: Director

Appointed: 10 March 2020

Resigned: 01 March 2021

Massimo S.

Position: Director

Appointed: 25 July 2016

Resigned: 05 January 2020

Nominee Secretary Ltd

Position: Corporate Secretary

Appointed: 10 December 2014

Resigned: 25 July 2016

Ayub K.

Position: Director

Appointed: 10 December 2014

Resigned: 25 July 2016

People with significant control

Luigina S.

Notified on 6 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Cosimo L.

Notified on 1 May 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

The First Group

Reminton Bell Yard, London, WC2A 2JR, England

Legal authority London
Legal form Limited
Country registered England
Place registered London
Registration number 220650
Notified on 8 July 2020
Ceased on 11 September 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Massimo S.

Notified on 26 July 2016
Ceased on 8 July 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth100 000100 000100 000   
Balance Sheet
Cash Bank On Hand   100 000100 000100 000
Net Assets Liabilities  100 000100 000100 000100 000
Net Assets Liabilities Including Pension Asset Liability100 000100 000100 000   
Reserves/Capital
Shareholder Funds100 000100 000100 000   
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100 000100 000100 000100 000  
Number Shares Allotted100 000100 000100 000100 000100 000100 000
Par Value Share111111
Share Capital Allotted Called Up Paid100 000100 000100 000   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2023
Free Download (1 page)

Company search