Company NameThe D Notice Limited
Company StatusDissolved
Company Number03040747
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr David John Charters
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(16 years after company formation)
Appointment Duration5 years, 5 months (closed 13 September 2016)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressC/O The D Group
23 Grafton Street
London
W1S 4EY
Director NameMr Peter Mark Patrick O'Kane
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(16 years after company formation)
Appointment Duration5 years, 5 months (closed 13 September 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The D Group
23 Grafton Street
London
W1S 4EY
Secretary NamePeter Mark O'Kane
StatusClosed
Appointed31 March 2011(16 years after company formation)
Appointment Duration5 years, 5 months (closed 13 September 2016)
RoleCompany Director
Correspondence AddressC/O The D Group
23 Grafton Street
London
W1S 4EY
Secretary NameMr Peter Mark O'Kane
StatusClosed
Appointed31 March 2015(20 years after company formation)
Appointment Duration1 year, 5 months (closed 13 September 2016)
RoleCompany Director
Correspondence AddressC/O The D Group
23 Grafton Street
London
W1S 4EY
Director NameEdward Paul Ronald Cautley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressShire Hill
Warden Court
Cuckfield
Sussex
RH17 5DN
Secretary NameIan Gavin Brown
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oast House
Winchfield
Hook Hampshire
RG27 8DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O The D Group
23 Grafton Street
London
W1S 4EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Charters & O'kane LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Appointment of Mr Peter Mark O'kane as a secretary on 31 March 2015 (2 pages)
30 September 2015Appointment of Mr Peter Mark O'kane as a secretary on 31 March 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 April 2012Termination of appointment of Ian Gavin Brown as a secretary (1 page)
10 April 2012Appointment of Peter Mark O'kane as a secretary (1 page)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
10 April 2012Appointment of David Charters as a director (2 pages)
10 April 2012Termination of appointment of Edward Cautley as a director (1 page)
10 April 2012Appointment of Peter Mark O'kane as a secretary (1 page)
10 April 2012Appointment of Peter Mark O'kane as a director (2 pages)
10 April 2012Appointment of David Charters as a director (2 pages)
10 April 2012Termination of appointment of Edward Cautley as a director (1 page)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
10 April 2012Appointment of Peter Mark O'kane as a director (2 pages)
10 April 2012Termination of appointment of Ian Gavin Brown as a secretary (1 page)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 May 2009Return made up to 31/03/09; full list of members (3 pages)
11 May 2009Return made up to 31/03/09; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 May 2008Return made up to 31/03/08; full list of members (3 pages)
9 May 2008Return made up to 31/03/08; full list of members (3 pages)
24 October 2007Accounts made up to 31 December 2006 (1 page)
24 October 2007Accounts made up to 31 December 2006 (1 page)
11 May 2007Return made up to 31/03/07; full list of members (2 pages)
11 May 2007Return made up to 31/03/07; full list of members (2 pages)
24 October 2006Accounts made up to 31 December 2005 (1 page)
24 October 2006Accounts made up to 31 December 2005 (1 page)
9 August 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
9 August 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
26 October 2005Accounts made up to 30 June 2005 (2 pages)
26 October 2005Accounts made up to 30 June 2005 (2 pages)
13 June 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
13 June 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
28 April 2005Accounts made up to 30 June 2004 (1 page)
28 April 2005Accounts made up to 30 June 2004 (1 page)
28 October 2004Accounts made up to 30 June 2003 (1 page)
28 October 2004Accounts made up to 30 June 2003 (1 page)
13 April 2004Return made up to 31/03/04; full list of members (6 pages)
13 April 2004Return made up to 31/03/04; full list of members (6 pages)
1 April 2004Registered office changed on 01/04/04 from: c/o william sturgess & C0 burwood house 14-16 caxton street london SW1H 0QY (1 page)
1 April 2004Registered office changed on 01/04/04 from: c/o william sturgess & C0 burwood house 14-16 caxton street london SW1H 0QY (1 page)
10 January 2004Registered office changed on 10/01/04 from: c/o william sturges & co alliance house 12 caxton street london SW1H 0QY (1 page)
10 January 2004Registered office changed on 10/01/04 from: c/o william sturges & co alliance house 12 caxton street london SW1H 0QY (1 page)
29 April 2003Return made up to 31/03/03; full list of members (6 pages)
29 April 2003Return made up to 31/03/03; full list of members (6 pages)
3 April 2003Accounts made up to 30 June 2002 (2 pages)
3 April 2003Accounts made up to 30 June 2002 (2 pages)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
25 February 2002Resolutions
  • RES13 ‐ Dir approves financial 12/02/02
(1 page)
25 February 2002Accounts made up to 30 June 2001 (3 pages)
25 February 2002Resolutions
  • RES13 ‐ Dir approves financial 12/02/02
(1 page)
25 February 2002Accounts made up to 30 June 2001 (3 pages)
24 September 2001Secretary's particulars changed (1 page)
24 September 2001Secretary's particulars changed (1 page)
2 May 2001Return made up to 31/03/01; full list of members (6 pages)
2 May 2001Return made up to 31/03/01; full list of members (6 pages)
9 April 2001Accounts made up to 30 June 2000 (3 pages)
9 April 2001Accounts made up to 30 June 2000 (3 pages)
25 May 2000Return made up to 31/03/00; full list of members (6 pages)
25 May 2000Return made up to 31/03/00; full list of members (6 pages)
23 May 2000Accounts made up to 30 June 1999 (1 page)
23 May 2000Accounts made up to 30 June 1999 (1 page)
27 May 1999Return made up to 31/03/99; full list of members (6 pages)
27 May 1999Return made up to 31/03/99; full list of members (6 pages)
9 March 1999Accounts made up to 30 June 1998 (2 pages)
9 March 1999Accounts made up to 30 June 1998 (2 pages)
11 May 1998Return made up to 31/03/98; no change of members (4 pages)
11 May 1998Return made up to 31/03/98; no change of members (4 pages)
7 April 1998Accounts made up to 30 June 1997 (2 pages)
7 April 1998Accounts made up to 30 June 1997 (2 pages)
1 April 1997Return made up to 31/03/97; no change of members (4 pages)
1 April 1997Return made up to 31/03/97; no change of members (4 pages)
7 August 1996Accounts made up to 30 June 1996 (2 pages)
7 August 1996Accounts made up to 30 June 1996 (2 pages)
23 April 1996Return made up to 31/03/96; full list of members (6 pages)
23 April 1996Return made up to 31/03/96; full list of members (6 pages)
16 May 1995Accounting reference date notified as 30/06 (1 page)
16 May 1995Accounting reference date notified as 30/06 (1 page)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
5 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
31 March 1995Incorporation (38 pages)
31 March 1995Incorporation (38 pages)