Company NameD & A Services Limited
Company StatusDissolved
Company Number03765715
CategoryPrivate Limited Company
Incorporation Date6 May 1999(24 years, 12 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Brian Charles Fox
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Leighton Gardens
South Croydon
Surrey
CR2 9DY
Secretary NameSusan Mary Fox
NationalityBritish
StatusClosed
Appointed06 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address34 Leighton Gardens
South Croydon
Surrey
CR2 9DY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01902 880935
Telephone regionWolverhampton

Location

Registered Address31-33 College Road
Harrow
HA1 1EJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1Brian Charles Fox
50.00%
Ordinary
1 at £1Susan Mary Fox
50.00%
Ordinary

Financials

Year2014
Net Worth£3,168
Cash£6,281
Current Liabilities£4,613

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

28 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 2
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
19 July 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
8 June 2010Director's details changed for Brian Charles Fox on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Brian Charles Fox on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 June 2009Return made up to 06/05/09; full list of members (3 pages)
15 December 2008Return made up to 06/05/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 June 2007Return made up to 06/05/07; no change of members (6 pages)
7 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 May 2006Return made up to 06/05/06; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 May 2005Return made up to 06/05/05; full list of members (6 pages)
23 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
13 May 2004Return made up to 06/05/04; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
13 May 2003Return made up to 06/05/03; change of members (6 pages)
25 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 May 2002Return made up to 06/05/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
18 June 2001Return made up to 06/05/01; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
12 December 2000Compulsory strike-off action has been discontinued (1 page)
11 December 2000Return made up to 06/05/00; full list of members (6 pages)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999Director resigned (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999New secretary appointed (2 pages)
6 May 1999Incorporation (22 pages)