London
E2 6EH
Director Name | Mr Jeremy Theodorson Sinclair |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Chairman And Director |
Country of Residence | United Kingdom |
Correspondence Address | Millfield Cottage Millfield Lane Highgate London N6 6JH |
Director Name | Ms Patricia Mary Lewis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 10 Furlong Road London N7 8LS |
Director Name | Mr Peter Francis Warren |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Spencers Green Tring Hertfordshire HP23 6LA |
Director Name | Mr Cedric Graham Vidler |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Creative Director |
Correspondence Address | Vine Cottage Starrock Road Coulsdon Surrey CR5 3EH |
Director Name | Alan Midgley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Creative Director |
Correspondence Address | 23 Airedale Avenue London W4 2NW |
Director Name | John Lindsay Masters |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lansdowne House Lansdowne Road London W11 3LP |
Director Name | Mr John Larkin |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 6 Warwick Avenue London W2 1XB |
Director Name | Mr Robert Bernard Casey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Woodbine Cottage Dilworth Bottoms Longridge Preston Lancashire PR3 2ZP |
Director Name | Mr Bernard Barnett |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Advertising |
Correspondence Address | 60 Camden Square London NW1 9XE |
Secretary Name | Pauline Anne Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Heathcroft London NW11 7HH |
Director Name | Ian Henry Logan |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 1997) |
Role | Designer |
Correspondence Address | 15c Copse Hill Wimbledonl London SW20 0NB |
Director Name | Anthony James Joseph Simomds-Gooding |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 06 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Graphite Square Vauxhall Walk London SE11 5EE |
Secretary Name | Alan Charles Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 21 Oxford Crescent New Malden Surrey KT3 5QN |
Secretary Name | David Kester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 August 2000) |
Role | CEO |
Correspondence Address | 40 Fawe Park Road London SW15 2EA |
Secretary Name | Alan Charles Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 21 Oxford Crescent New Malden Surrey KT3 5QN |
Secretary Name | Mr Bruce Malcolm Lee Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Graphite Square Vauxhall Walk London SE11 5EE |
Director Name | Mr David Hilary Powell |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Cheshire Street London E2 6EH |
Website | dandad.org |
---|---|
Email address | [email protected] |
Telephone | 020 78401111 |
Telephone region | London |
Registered Address | 64 Cheshire Street London E2 6EH |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | D & Ad 100.00% Ordinary |
---|
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
28 November 2019 | Termination of appointment of David Hilary Powell as a director on 18 September 2019 (1 page) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
25 January 2017 | Registered office address changed from 96 Hanbury Street London E1 5JL England to 64 Cheshire Street London E2 6EH on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from 96 Hanbury Street London E1 5JL England to 64 Cheshire Street London E2 6EH on 25 January 2017 (1 page) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2016 | Registered office address changed from Britannia House 68-80 Hanbury Street London E1 5JL to 96 Hanbury Street London E1 5JL on 30 June 2016 (1 page) |
30 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
30 June 2016 | Director's details changed for Mr David Hilary Powell on 30 November 2015 (2 pages) |
30 June 2016 | Registered office address changed from Britannia House 68-80 Hanbury Street London E1 5JL to 96 Hanbury Street London E1 5JL on 30 June 2016 (1 page) |
30 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
30 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Director's details changed for Mr David Hilary Powell on 30 November 2015 (2 pages) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
2 April 2015 | Secretary's details changed for Dara Francis Lynch on 1 December 2011 (1 page) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Secretary's details changed for Dara Francis Lynch on 1 December 2011 (1 page) |
2 April 2015 | Secretary's details changed for Dara Francis Lynch on 1 December 2011 (1 page) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
10 April 2012 | Registered office address changed from Britannia House Hanbury Street London E1 5JL England on 10 April 2012 (1 page) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Registered office address changed from Britannia House Hanbury Street London E1 5JL England on 10 April 2012 (1 page) |
5 January 2012 | Registered office address changed from 9 Graphite Square Vauxhall Walk London SE11 5EE on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 9 Graphite Square Vauxhall Walk London SE11 5EE on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 9 Graphite Square Vauxhall Walk London SE11 5EE on 5 January 2012 (1 page) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Termination of appointment of Anthony Simomds-Gooding as a director (1 page) |
3 March 2011 | Termination of appointment of Anthony Simomds-Gooding as a director (1 page) |
18 February 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
18 February 2011 | Appointment of David Hillary Powell as a director (3 pages) |
18 February 2011 | Appointment of Dara Francis Lynch as a secretary (3 pages) |
18 February 2011 | Appointment of Dara Francis Lynch as a secretary (3 pages) |
18 February 2011 | Appointment of David Hillary Powell as a director (3 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
17 February 2011 | Termination of appointment of Bruce Gray as a secretary (1 page) |
17 February 2011 | Termination of appointment of Bruce Gray as a secretary (1 page) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Mr Bruce Malcolm Lee Gray on 31 March 2010 (1 page) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Mr Bruce Malcolm Lee Gray on 31 March 2010 (1 page) |
8 April 2010 | Director's details changed for Anthony James Joseph Simomds-Gooding on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Anthony James Joseph Simomds-Gooding on 31 March 2010 (2 pages) |
6 February 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
6 February 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
26 March 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
13 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
13 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
21 April 2008 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
21 April 2008 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
11 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | New secretary appointed (2 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
29 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
29 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
8 December 2005 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
8 December 2005 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
18 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
8 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
13 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
7 February 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
7 February 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
9 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
8 February 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
8 February 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
8 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
7 February 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
7 February 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
23 April 2001 | Return made up to 11/04/01; full list of members
|
23 April 2001 | Return made up to 11/04/01; full list of members
|
27 February 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
27 February 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Secretary resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Return made up to 11/04/00; full list of members
|
16 June 2000 | Return made up to 11/04/00; full list of members
|
11 February 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
11 February 2000 | Resolutions
|
11 February 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
11 February 2000 | Resolutions
|
27 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
27 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
25 January 1999 | Resolutions
|
25 January 1999 | Resolutions
|
25 January 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
25 January 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
5 May 1998 | Return made up to 11/04/98; full list of members
|
5 May 1998 | Return made up to 11/04/98; full list of members
|
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Resolutions
|
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
23 January 1998 | Resolutions
|
23 January 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
23 April 1997 | Return made up to 11/04/97; full list of members
|
23 April 1997 | Return made up to 11/04/97; full list of members
|
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
29 January 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
29 January 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
30 April 1996 | Return made up to 11/04/96; full list of members
|
30 April 1996 | Return made up to 11/04/96; full list of members
|
28 September 1995 | New secretary appointed (4 pages) |
28 September 1995 | Secretary resigned (4 pages) |
28 September 1995 | New secretary appointed (4 pages) |
28 September 1995 | Secretary resigned (4 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (4 pages) |
20 September 1995 | Director resigned (4 pages) |
20 September 1995 | Director resigned (4 pages) |
20 September 1995 | Director resigned (4 pages) |
20 September 1995 | New director appointed (4 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Director resigned (4 pages) |
20 September 1995 | Director resigned (4 pages) |
20 September 1995 | Director resigned (4 pages) |
20 September 1995 | Director resigned (4 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (4 pages) |
20 September 1995 | Director resigned (4 pages) |
20 September 1995 | New director appointed (4 pages) |
20 September 1995 | Director resigned (4 pages) |
20 September 1995 | Director resigned (4 pages) |
20 September 1995 | Director resigned (4 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Director resigned (4 pages) |
15 September 1995 | Resolutions
|
15 September 1995 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
15 September 1995 | Resolutions
|
15 September 1995 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
10 April 1995 | Return made up to 11/04/95; full list of members (8 pages) |
10 April 1995 | Return made up to 11/04/95; full list of members (8 pages) |