Company NameD & A (1870) Limited
Company StatusDissolved
Company Number03104195
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElizabeth Tenduf-La
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1996(7 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months (closed 15 July 2014)
RoleAdministrator
Correspondence Address4/20 Thalakotuwa Gardens
Colombo 5
Foreign
Secretary NameElizabeth Tenduf-La
NationalityBritish
StatusClosed
Appointed13 May 1996(7 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months (closed 15 July 2014)
RoleAdministrator
Correspondence Address4/20 Thalakotuwa Gardens
Colombo 5
Foreign
Secretary NameChristopher Toby Stroh
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Grove Lane
Orchard Leigh
Chesham
Buckinghamshire
HP5 3QQ
Director NameHisayo Funakoshi
Date of BirthJune 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed13 May 1996(7 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 October 1996)
RoleCompany Director
Correspondence Address6-25-9 Pakinogawa
Kita-Ku
Toyko
Foreign
Japan
Director NameKesang Rinzing Tenduf-La
Date of BirthOctober 1937 (Born 86 years ago)
NationalityIndian
StatusResigned
Appointed28 October 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 August 2000)
RoleRetired
Correspondence Address40-29 Lake Gardens
Colombo 8
Foreign
Director NameCharles Francis West-Sadler
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2000(5 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 September 2001)
RoleSolicitor
Correspondence AddressCherwell
Forest Drive Kingswood
Tadworth
Surrey
KT20 6LU
Director NameJohn Edward Gerald Anthony Toth
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 October 2008)
RoleSolicitor
Correspondence Address6 Middle Walk
Tunbridge Wells
Kent
TN2 3HH
Director NamePhilip Lindsay Rewse Mitchell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Director NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
20 March 2014Application to strike the company off the register (3 pages)
5 March 2014Termination of appointment of D & a Nominees Limited as a director (2 pages)
1 October 2013Resolutions
  • RES13 ‐ Exempt from appointing auditors 25/09/2013
(1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(5 pages)
31 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
27 September 2012Resolutions
  • RES13 ‐ Dormant company 24/09/2012
(1 page)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
5 December 2011Annual return made up to 20 September 2011 with a full list of shareholders (14 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 October 2011Resolutions
  • RES13 ‐ Filing of 2010 accounts 28/09/2011
(1 page)
2 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
2 December 2010Termination of appointment of Philip Mitchell as a director (2 pages)
2 December 2010Appointment of D & a Nominees Limited as a director (3 pages)
25 September 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 November 2009Resolutions
  • RES13 ‐ Adopt accounts & audit exemption 19/11/2009
(1 page)
26 November 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 September 2009Return made up to 20/09/09; full list of members (5 pages)
30 January 2009Director appointed philip lindsay rewse mitchell (3 pages)
27 December 2008Return made up to 20/09/08; full list of members (5 pages)
19 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 December 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
19 December 2008Appointment terminated director john toth (1 page)
19 December 2008Minutes of meeting (1 page)
19 December 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ Re accounts approved 12/12/2008
(3 pages)
1 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (2 pages)
20 September 2006Return made up to 20/09/06; full list of members (2 pages)
4 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2005Return made up to 20/09/05; full list of members (2 pages)
19 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 October 2004Return made up to 20/09/04; full list of members (5 pages)
19 October 2004Secretary's particulars changed;director's particulars changed (1 page)
29 September 2003Return made up to 20/09/03; full list of members (5 pages)
11 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 October 2002Return made up to 20/09/02; full list of members (5 pages)
11 October 2001Director resigned (1 page)
11 October 2001Return made up to 20/09/01; full list of members (5 pages)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 September 2001Director resigned (1 page)
27 September 2001New director appointed (2 pages)
15 November 2000New director appointed (3 pages)
19 October 2000Return made up to 20/09/00; full list of members (5 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1999Return made up to 20/09/99; full list of members (5 pages)
1 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 March 1999£ nc 1000/500000 12/02/99 (2 pages)
3 March 1999Accounts for a dormant company made up to 31 December 1997 (1 page)
8 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1998Return made up to 20/09/98; no change of members (4 pages)
12 November 1997Return made up to 20/09/97; no change of members (4 pages)
21 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 July 1997Director resigned (1 page)
20 July 1997New director appointed (2 pages)
1 November 1996Return made up to 20/09/96; full list of members (6 pages)
13 June 1996Secretary's particulars changed;director's particulars changed (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Secretary resigned (1 page)
13 June 1996New secretary appointed;new director appointed (1 page)
13 June 1996New director appointed (1 page)
17 May 1996Accounting reference date notified as 31/12 (1 page)
20 September 1995Incorporation (28 pages)