Company NameD&A (8000) Limited
Company StatusDissolved
Company Number04475310
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 9 months ago)
Dissolution Date12 February 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Anthony Ian Toll
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameD & A Nominees Limited (Corporation)
StatusClosed
Appointed02 July 2002(same day as company formation)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS
Secretary NameD & A Secretarial Services Limited (Corporation)
StatusClosed
Appointed24 June 2003(11 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 12 February 2013)
Correspondence AddressDruces & Attlee
Salisbury House London Wall
London
EC2M 5PS
Secretary NamePhilip Lindsay Rewse Mitchell
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Secretary NameChristopher Toby Stroh
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Grove Lane
Orchard Leigh
Chesham
Buckinghamshire
HP5 3QQ

Location

Registered AddressDruces & Attlee
Salisbury House, London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1 at £1D & A Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2012Resolutions
  • RES13 ‐ Dormant accounts approved 25/04/2012
(1 page)
27 April 2012Resolutions
  • RES13 ‐ Dormant accounts approved 25/04/2012
(1 page)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
(5 pages)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
(5 pages)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
(5 pages)
12 April 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 September 2010Appointment of Mr Anthony Ian Toll as a director (2 pages)
30 September 2010Appointment of Mr Anthony Ian Toll as a director (2 pages)
10 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
10 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
10 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
6 May 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
6 May 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
6 May 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 May 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 July 2009Return made up to 02/07/09; full list of members (3 pages)
23 July 2009Return made up to 02/07/09; full list of members (3 pages)
12 December 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(5 pages)
12 December 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(5 pages)
12 December 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
12 December 2008Accounts made up to 31 July 2008 (1 page)
5 December 2008Return made up to 02/07/08; full list of members (3 pages)
5 December 2008Return made up to 02/07/08; full list of members (3 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
15 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2008Accounts made up to 31 July 2007 (1 page)
15 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2007Return made up to 02/07/07; full list of members (2 pages)
13 July 2007Return made up to 02/07/07; full list of members (2 pages)
12 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
12 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 June 2007Accounts made up to 31 July 2006 (1 page)
12 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2006Return made up to 02/07/06; full list of members (2 pages)
4 July 2006Return made up to 02/07/06; full list of members (2 pages)
19 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
19 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2005Accounts made up to 31 July 2005 (1 page)
2 August 2005Return made up to 02/07/05; full list of members (5 pages)
2 August 2005Return made up to 02/07/05; full list of members (5 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
10 September 2004Accounts made up to 31 July 2004 (1 page)
10 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
10 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2004Return made up to 02/07/04; full list of members (5 pages)
10 August 2004Return made up to 02/07/04; full list of members (5 pages)
25 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2004Accounts made up to 31 July 2003 (1 page)
25 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
23 August 2003Return made up to 02/07/03; full list of members (5 pages)
23 August 2003Return made up to 02/07/03; full list of members (5 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003New secretary appointed (2 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
2 July 2002Incorporation (17 pages)