Company NameD Corporation Ltd
Company StatusDissolved
Company Number05071883
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Dissolution Date26 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Wayne Brennon
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 26 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 220 272 Kensington High Street
London
W8 6ND
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed04 July 2013(9 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 September 2013)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address60 Cannon Street
London
EC4N 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Wayne Brennon
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,499
Cash£1
Current Liabilities£2,500

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2016Final Gazette dissolved following liquidation (1 page)
26 November 2015Completion of winding up (1 page)
30 June 2015Order of court to wind up (3 pages)
15 May 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(3 pages)
1 October 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 September 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
25 September 2013Termination of appointment of Nominee Director Ltd as a director (1 page)
25 September 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 999
(3 pages)
25 September 2013Appointment of Mr Wayne Brennon as a director (2 pages)
25 September 2013Termination of appointment of Waris Khan as a director (1 page)
25 September 2013Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 25 September 2013 (1 page)
25 September 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
4 July 2013Termination of appointment of Edwina Coales as a director (1 page)
4 July 2013Appointment of Waris Khan as a director (2 pages)
6 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
6 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
4 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 May 2009Return made up to 04/05/09; full list of members (3 pages)
7 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 May 2008Return made up to 04/05/08; full list of members (3 pages)
18 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 May 2007Return made up to 04/05/07; full list of members (2 pages)
3 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
5 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 April 2005Return made up to 22/04/05; full list of members (2 pages)
18 March 2004Registered office changed on 18/03/04 from: suite b, 29 harley street london W1G 9QR (1 page)
12 March 2004Incorporation (8 pages)