Company NameD J A Investments Limited
Company StatusDissolved
Company Number04419879
CategoryPrivate Limited Company
Incorporation Date18 April 2002(21 years, 11 months ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnita Smyth
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed18 April 2002(same day as company formation)
RoleRetired Publican
Country of ResidenceCanary Island
Correspondence AddressCalle Traspies 5 Villa Anita No 3
Los Mojones
Puerto Del Carmen
35510 Lanzarote
Canary Islands
Secretary NameDeclan Francis Smyth
NationalityBritish
StatusClosed
Appointed23 April 2008(6 years after company formation)
Appointment Duration8 years, 11 months (closed 04 April 2017)
RoleCompany Director
Correspondence Address182 Wantage Road
Reading
Berkshire
RG30 2SJ
Secretary NameJohn Gerard Smyth
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Crichel Mount Road
Poole
Dorset
BH14 8LT
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressHarben House
Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Anita Smyth
100.00%
Ordinary

Financials

Year2014
Net Worth£46,974
Cash£7,875
Current Liabilities£211,386

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (3 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 July 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Anita Smyth on 18 March 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 May 2009Director's change of particulars / anita smyth / 14/01/2009 (1 page)
11 May 2009Return made up to 18/04/09; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 May 2008Appointment terminated secretary john smyth (1 page)
8 May 2008Secretary appointed declan francis smyth (2 pages)
29 April 2008Return made up to 18/04/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 October 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Return made up to 18/04/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 May 2006Return made up to 18/04/06; full list of members (2 pages)
17 May 2006Director's particulars changed (1 page)
30 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
20 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
24 May 2004Return made up to 18/04/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002New director appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Director resigned (1 page)
18 April 2002Incorporation (11 pages)