Company number 04893200
Status Active
Incorporation Date 9 September 2003
Company Type Private Limited Company
Address 32 THE AVENUE, HARLINGTON, DONCASTER, SOUTH YORKSHIRE, DN5 7HX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of DAVALI INVESTMENTS LTD are www.davaliinvestments.co.uk, and www.davali-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Davali Investments Ltd is a Private Limited Company.
The company registration number is 04893200. Davali Investments Ltd has been working since 09 September 2003.
The present status of the company is Active. The registered address of Davali Investments Ltd is 32 The Avenue Harlington Doncaster South Yorkshire Dn5 7hx. . NORMAN, Alison Jayne is a Director of the company. Secretary NORMAN, David Victor has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director NORMAN, David Victor has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 09 September 2003
Appointed Date: 09 September 2003
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 09 September 2003
Appointed Date: 09 September 2003
Persons With Significant Control
Mrs Alison Jayne Norman
Notified on: 9 September 2016
59 years old
Nature of control: Ownership of shares – 75% or more
DAVALI INVESTMENTS LTD Events
28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
16 Nov 2016
Confirmation statement made on 9 September 2016 with updates
25 Sep 2015
Total exemption small company accounts made up to 28 February 2015
11 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
14 Jan 2015
Compulsory strike-off action has been discontinued
...
... and 34 more events
09 Oct 2003
Secretary resigned
09 Oct 2003
Registered office changed on 09/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ
09 Oct 2003
New secretary appointed
09 Oct 2003
New director appointed
09 Sep 2003
Incorporation