Company NameD&A (6001) Limited
Company StatusDissolved
Company Number04730294
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Austin Green
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2010(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 30 August 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS
Secretary NameD & A Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressDruces & Attlee
Salisbury House London Wall
London
EC2M 5PS

Contact

WebsiteIP

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

Shareholders

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

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

28 July 2003Delivered on: 8 August 2003
Satisfied on: 16 May 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property assets and undertaking for the time being of the company.
Fully Satisfied
12 May 2003Delivered on: 12 June 2003
Satisfied on: 16 May 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: A standard security which was presented for registration in scotland on 11TH june 2003 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects known as and forming eleven and twelve newton terrace glasgow title number GLA144751.
Fully Satisfied

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016Application to strike the company off the register (3 pages)
7 June 2016Application to strike the company off the register (3 pages)
4 April 2016Termination of appointment of D & a Nominees Limited as a director on 20 August 2015 (1 page)
4 April 2016Termination of appointment of D & a Nominees Limited as a director on 20 August 2015 (1 page)
11 March 2016Termination of appointment of D & a Secretarial Services Limited as a secretary on 20 August 2015 (2 pages)
11 March 2016Termination of appointment of D & a Secretarial Services Limited as a secretary on 20 August 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
16 May 2015Satisfaction of charge 3 in full (4 pages)
16 May 2015Satisfaction of charge 1 in full (4 pages)
16 May 2015Satisfaction of charge 3 in full (4 pages)
16 May 2015Satisfaction of charge 1 in full (4 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
12 January 2015Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2015Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
30 December 2013Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 December 2013Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
12 December 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 December 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
6 December 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 December 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
5 October 2010Appointment of Jonathan Austin Green as a director (2 pages)
5 October 2010Appointment of Jonathan Austin Green as a director (2 pages)
12 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (14 pages)
12 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (14 pages)
4 February 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 February 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
27 May 2009Return made up to 10/04/09; full list of members (5 pages)
27 May 2009Return made up to 10/04/09; full list of members (5 pages)
27 May 2009Registered office changed on 27/05/2009 from druces & attlee salisbury house, london wall london EC2M 5PS (1 page)
27 May 2009Registered office changed on 27/05/2009 from druces & attlee salisbury house, london wall london EC2M 5PS (1 page)
15 January 2009Resolutions
  • RES13 ‐ Audit exemption 12/01/2009
(1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 January 2009Resolutions
  • RES13 ‐ Audit exemption 12/01/2009
(1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 April 2008Return made up to 10/04/08; full list of members (3 pages)
15 April 2008Return made up to 10/04/08; full list of members (3 pages)
9 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 June 2007Return made up to 10/04/07; full list of members (2 pages)
11 June 2007Return made up to 10/04/07; full list of members (2 pages)
10 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2006Return made up to 10/04/06; full list of members (2 pages)
19 April 2006Return made up to 10/04/06; full list of members (2 pages)
10 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2005Return made up to 10/04/05; full list of members (5 pages)
19 April 2005Return made up to 10/04/05; full list of members (5 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
16 November 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 November 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
16 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
16 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
16 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2004Return made up to 10/04/04; full list of members (5 pages)
19 April 2004Return made up to 10/04/04; full list of members (5 pages)
8 August 2003Particulars of mortgage/charge (4 pages)
8 August 2003Particulars of mortgage/charge (4 pages)
12 June 2003Particulars of mortgage/charge (4 pages)
12 June 2003Particulars of mortgage/charge (4 pages)
10 April 2003Incorporation (18 pages)
10 April 2003Incorporation (18 pages)