Company NameDAC St Albans Services Limited
Company StatusDissolved
Company Number05056738
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 1 month ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)
Previous NameKSB Law St Albans Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Robert Gowan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityNew Zealander,Irish
StatusClosed
Appointed10 December 2007(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 02 October 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRavens
Frog Lane, Rotherwick
Hook
Hampshire
RG27 9BE
Director NameLucinda Mary Walsh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(5 years after company formation)
Appointment Duration3 years, 6 months (closed 02 October 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Court Lane
Dulwich
London
SE21 7DR
Director NameJohn Michael Moore
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 West View Road
St Albans
Hertfordshire
AL3 5JX
Director NameJonathan Gordon Wood
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Grove Farmhouse
Common Road
Kensworth
Bedfordshire
LU6 2PJ
Director NameRowan Michael Planterose
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 College Road
Ardingly
West Sussex
RH17 6TU
Secretary NameKingsford Stacey Trustees (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressC/O Ksb Law Elan House
5-11 Fetter Lane
London
EC4A 1QD
Secretary NameDavies Arnold Cooper Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed10 December 2007(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 April 2012)
Correspondence Address6-8 Bouverie Street
London
EC4Y 8DD

Location

Registered Address100 Fetter Lane
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
7 June 2012Application to strike the company off the register (3 pages)
7 June 2012Application to strike the company off the register (3 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
27 April 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 2
(5 pages)
27 April 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 2
(5 pages)
18 April 2012Registered office address changed from C/O the Senior Partner 6-8 Bouverie Street London EC4Y 8DD on 18 April 2012 (1 page)
18 April 2012Registered office address changed from C/O the Senior Partner 6-8 Bouverie Street London EC4Y 8DD on 18 April 2012 (1 page)
18 April 2012Termination of appointment of Davies Arnold Cooper Company Secretarial Services Ltd as a secretary on 18 April 2012 (1 page)
18 April 2012Termination of appointment of Davies Arnold Cooper Company Secretarial Services Ltd as a secretary (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2011Registered office address changed from 6-8 Bouverie Street London EC4Y 8DD on 26 April 2011 (2 pages)
26 April 2011Registered office address changed from 6-8 Bouverie Street London EC4Y 8DD on 26 April 2011 (2 pages)
23 March 2011Secretary's details changed for Davies Arnold Cooper Company Secretarial Services Ltd on 22 March 2011 (2 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
23 March 2011Secretary's details changed for Davies Arnold Cooper Company Secretarial Services Ltd on 22 March 2011 (2 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
15 February 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
15 February 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (14 pages)
30 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (14 pages)
13 July 2009Accounts made up to 31 March 2009 (4 pages)
13 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
23 April 2009Return made up to 26/02/09; no change of members (6 pages)
23 April 2009Return made up to 26/02/09; no change of members (6 pages)
24 March 2009Appointment terminated director rowan planterose (1 page)
24 March 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
24 March 2009Director appointed lucinda mary walsh (2 pages)
24 March 2009Appointment Terminated Director rowan planterose (1 page)
24 March 2009Director appointed lucinda mary walsh (2 pages)
24 March 2009Accounts made up to 31 March 2008 (4 pages)
15 July 2008Return made up to 26/02/08; full list of members (8 pages)
15 July 2008Return made up to 26/02/08; full list of members (8 pages)
16 May 2008Memorandum and Articles of Association (10 pages)
16 May 2008Memorandum and Articles of Association (10 pages)
8 May 2008Registered office changed on 08/05/2008 from c/o ksb law elan house 5-11 fetter lane london EC4A 1QD (1 page)
8 May 2008Registered office changed on 08/05/2008 from c/o ksb law elan house 5-11 fetter lane london EC4A 1QD (1 page)
3 May 2008Company name changed ksb law st albans services LIMITED\certificate issued on 08/05/08 (2 pages)
3 May 2008Company name changed ksb law st albans services LIMITED\certificate issued on 08/05/08 (2 pages)
1 April 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
1 April 2008Accounts made up to 31 March 2007 (6 pages)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
31 December 2007Director resigned (1 page)
31 December 2007Secretary resigned (1 page)
31 December 2007New director appointed (2 pages)
31 December 2007New secretary appointed (2 pages)
31 December 2007Director resigned (1 page)
31 December 2007Secretary resigned (1 page)
31 December 2007New director appointed (2 pages)
31 December 2007New secretary appointed (2 pages)
9 March 2007Return made up to 26/02/07; full list of members (7 pages)
9 March 2007Return made up to 26/02/07; full list of members (7 pages)
19 February 2007Accounts made up to 31 March 2006 (5 pages)
19 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 March 2006Return made up to 26/02/06; full list of members (7 pages)
7 March 2006Return made up to 26/02/06; full list of members (7 pages)
16 December 2005Accounts made up to 31 March 2005 (6 pages)
16 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 26/02/05; full list of members (7 pages)
10 March 2005Return made up to 26/02/05; full list of members (7 pages)
20 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
20 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
27 May 2004Registered office changed on 27/05/04 from: 14 old square lincolns inn london WC2A 3UB (1 page)
27 May 2004Registered office changed on 27/05/04 from: 14 old square lincolns inn london WC2A 3UB (1 page)
26 February 2004Incorporation (18 pages)