Company NameD & N Lining Limited
Company StatusDissolved
Company Number05412125
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameNicolas Giglio
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleSub Contractor
Country of ResidenceEngland
Correspondence Address87 Longdown Lane South
Epsom
Surrey
KT17 4JJ
Secretary NameFiona Giglio
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address87 Longdown Lane South
Epsom
Surrey
KT17 4JJ
Director NameDuncan Crombie
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(1 year, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 24 October 2017)
RoleSub Contractor
Country of ResidenceEngland
Correspondence Address30 Collier Close
Ely
Cambridgeshire
CB6 3WX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressC/O Me Ball&Associates Limited
Global House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

50 at £1Duncan Crombie
50.00%
Ordinary
50 at £1Nicholas Giglio
50.00%
Ordinary

Financials

Year2014
Net Worth£14,228
Cash£9,607
Current Liabilities£40,777

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017Application to strike the company off the register (3 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
6 April 2010Director's details changed for Duncan Crombie on 31 January 2010 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Nicolas Giglio on 31 January 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
15 May 2009Return made up to 04/04/09; full list of members (4 pages)
24 April 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
6 January 2009Return made up to 04/04/08; full list of members (4 pages)
10 March 2008Return made up to 04/04/07; no change of members (7 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
6 March 2007New director appointed (2 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
18 April 2006Return made up to 04/04/06; full list of members (6 pages)
17 March 2006Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
17 October 2005Registered office changed on 17/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
13 April 2005Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2005Registered office changed on 13/04/05 from: york court alt grove st. Geroge`s road wimbledon london SW19 4DZ (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
4 April 2005Incorporation (13 pages)