Company NameD&A (7052) Limited
Company StatusDissolved
Company Number05662341
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Douglas James Lawson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 02 December 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Druces Llp Salibury House
London Wall
London
EC2M 5PS
Secretary NameD & A Secretarial Services Limited (Corporation)
StatusClosed
Appointed23 December 2005(same day as company formation)
Correspondence AddressC/O Druces Llp Salisbury House
London Wall
London
EC2M 5PS
Director NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS

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 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
3 July 2014Termination of appointment of D & a Nominees Limited as a director (1 page)
3 July 2014Termination of appointment of D & a Nominees Limited as a director (1 page)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(5 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(5 pages)
19 September 2013Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 September 2013Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
26 July 2012Resolutions
  • RES13 ‐ Dormant company 20/07/2012
(1 page)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 July 2012Resolutions
  • RES13 ‐ Dormant company 20/07/2012
(1 page)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
7 March 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
16 December 2011Director's details changed for Mr Douglas James Lawson on 16 December 2011 (2 pages)
16 December 2011Secretary's details changed for D & a Secretarial Services Limited on 16 December 2011 (2 pages)
16 December 2011Secretary's details changed for D & a Secretarial Services Limited on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Douglas James Lawson on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Douglas James Lawson on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Douglas James Lawson on 16 December 2011 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 April 2011Resolutions
  • RES13 ‐ Exemp from appt auditors 19/04/2011
(1 page)
21 April 2011Resolutions
  • RES13 ‐ Exemp from appt auditors 19/04/2011
(1 page)
19 April 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
20 October 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 October 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 October 2010Appointment of Mr Douglas James Lawson as a director (2 pages)
1 October 2010Appointment of Mr Douglas James Lawson as a director (2 pages)
8 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
8 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
24 November 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 November 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 January 2009Return made up to 23/12/08; full list of members (5 pages)
9 January 2009Registered office changed on 09/01/2009 from druces & attlee salisbury house london wall london EC2M 5PS (1 page)
9 January 2009Registered office changed on 09/01/2009 from druces & attlee salisbury house london wall london EC2M 5PS (1 page)
9 January 2009Return made up to 23/12/08; full list of members (5 pages)
9 December 2008Resolutions
  • RES13 ‐ Accounts approved and auditors appointed 01/12/2008
(1 page)
9 December 2008Resolutions
  • RES13 ‐ Dormant company 01/12/2008
(1 page)
9 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 December 2008Resolutions
  • RES13 ‐ Dormant company 01/12/2008
(1 page)
9 December 2008Resolutions
  • RES13 ‐ Accounts approved and auditors appointed 01/12/2008
(1 page)
9 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 January 2008Return made up to 23/12/07; full list of members (2 pages)
4 January 2008Return made up to 23/12/07; full list of members (2 pages)
19 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2007Return made up to 23/12/06; full list of members (2 pages)
3 January 2007Return made up to 23/12/06; full list of members (2 pages)
10 January 2006Particulars of mortgage/charge (7 pages)
10 January 2006Particulars of mortgage/charge (7 pages)
10 January 2006Particulars of mortgage/charge (7 pages)
10 January 2006Particulars of mortgage/charge (7 pages)
23 December 2005Incorporation (20 pages)
23 December 2005Incorporation (20 pages)