Company NameD & A (1934) Limited
Company StatusDissolved
Company Number03433462
CategoryPrivate Limited Company
Incorporation Date12 September 1997(26 years, 7 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameD & A Nominees Limited (Corporation)
StatusClosed
Appointed01 November 2002(5 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 17 June 2003)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS
Secretary NameD & A Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 November 2002(5 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 17 June 2003)
Correspondence AddressDruces & Attlee
Salisbury House London Wall
London
EC2M 5PS
Director NameMr David Michael Goodwin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Hoebrook Close
Westfield
Woking
Surrey
GU22 9PY
Secretary NameRichard Everard Monkcom
NationalityBritish
StatusResigned
Appointed12 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressChestwood House New Cut
Layer De La Haye
Colchester
Essex
CO2 0DE
Secretary NameChristopher Toby Stroh
NationalityBritish
StatusResigned
Appointed01 June 1998(8 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Grove Lane
Orchard Leigh
Chesham
Buckinghamshire
HP5 3QQ

Location

Registered Address6th Floor Holborn Hall
100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
23 January 2003Application for striking-off (1 page)
7 November 2002Director resigned (1 page)
20 September 2002Return made up to 12/09/02; full list of members (7 pages)
23 July 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
25 March 2002Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2002Director's particulars changed (1 page)
14 May 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
26 February 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
4 October 2000Return made up to 12/09/00; full list of members (6 pages)
25 October 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
22 October 1999Return made up to 12/09/99; no change of members (7 pages)
27 January 1999Full accounts made up to 31 March 1998 (6 pages)
21 December 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
26 November 1998Registered office changed on 26/11/98 from: druces & attlee salisbury house london wall london EC2M 5PS (1 page)
26 November 1998Return made up to 12/09/98; full list of members (8 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
12 September 1997Incorporation (18 pages)