Company NameDa Vinci Ideal Homes Limited
Company StatusDissolved
Company Number06976997
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 8 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Darren Paul Wheldon
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Artisan View
Sheffield
South Yorkshire
S8 9TP
Secretary NameFidelma Candon
StatusClosed
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address57 Artisan View
Sheffield
South Yorkshire
S8 9TP
Director NameNigel John Fisher
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 November 2009)
RoleMarketing
Correspondence Address4 Bedale Close
Swallownest
Sheffield
South Yorkshire
S26 4NF

Location

Registered AddressUnit 3 First Floor Banner Building
620 Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
27 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 1,000
(4 pages)
27 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 1,000
(4 pages)
27 August 2010Director's details changed for Mr Darren Paul Wheldon on 31 March 2010 (2 pages)
27 August 2010Director's details changed for Mr Darren Paul Wheldon on 31 March 2010 (2 pages)
17 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-07
(1 page)
17 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-07
(1 page)
11 December 2009Registered office address changed from 13 Rustlings Road Sheffield S11 4AA United Kingdom on 11 December 2009 (3 pages)
11 December 2009Termination of appointment of Nigel Fisher as a director (3 pages)
11 December 2009Termination of appointment of Nigel Fisher as a director (3 pages)
11 December 2009Registered office address changed from 13 Rustlings Road Sheffield S11 4AA United Kingdom on 11 December 2009 (3 pages)
12 August 2009Director appointed nigel john fisher (2 pages)
12 August 2009Director appointed nigel john fisher (2 pages)
11 August 2009Ad 05/08/09\gbp si 498@1=498\gbp ic 502/1000\ (2 pages)
11 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
11 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
11 August 2009Ad 05/08/09 gbp si 498@1=498 gbp ic 502/1000 (2 pages)
30 July 2009Incorporation (20 pages)
30 July 2009Incorporation (20 pages)