Company NameD&A (Causeway) Limited
Company StatusDissolved
Company Number05742048
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years ago)
Dissolution Date17 November 2015 (8 years, 4 months ago)
Previous NameD&A (2066) Limited

Business Activity

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

Directors

Director NameRichard Gray
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(2 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 17 November 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Cambridge Road
London
SW13 0PG
Secretary NameJayne Isobel Ferdinand
NationalityBritish
StatusClosed
Appointed08 June 2006(2 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 17 November 2015)
RoleCompany Director
Correspondence Address57 Aspen Close
London
W5 4YQ
Director NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2006(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
Appointed14 March 2006(same day as company formation)
Correspondence AddressDruces & Attlee
Salisbury House London Wall
London
EC2M 5PS

Location

Registered AddressDruces & Attlee
Salisbury House London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1 at £1Richard Gray
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Resolutions
  • RES13 ‐ Section 485(1) of ca 2006 24/12/2014
(1 page)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
23 July 2014Registration of charge 057420480011, created on 14 July 2014 (30 pages)
23 July 2014Registration of charge 057420480011, created on 14 July 2014 (30 pages)
22 July 2014Registration of charge 057420480010, created on 14 July 2014 (14 pages)
22 July 2014Registration of charge 057420480010, created on 14 July 2014 (14 pages)
8 July 2014Satisfaction of charge 6 in full (4 pages)
8 July 2014Satisfaction of charge 6 in full (4 pages)
8 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(14 pages)
8 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(14 pages)
23 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
23 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
7 January 2014Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2014Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (14 pages)
16 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (14 pages)
19 March 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
19 March 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
16 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (16 pages)
16 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (16 pages)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
16 April 2012Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 April 2012Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 April 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
16 April 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
29 July 2011Annual return made up to 14 March 2011 with a full list of shareholders (14 pages)
29 July 2011Annual return made up to 14 March 2011 with a full list of shareholders (14 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
25 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
17 January 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (14 pages)
27 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (14 pages)
4 February 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(4 pages)
4 February 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(4 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
10 November 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
30 July 2009Return made up to 14/03/09; full list of members (5 pages)
30 July 2009Return made up to 14/03/09; full list of members (5 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
15 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Aprove accounts 05/01/2009
  • ELRES ‐ Elective resolution
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(5 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Aprove accounts 05/01/2009
  • ELRES ‐ Elective resolution
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(5 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 July 2008Return made up to 14/03/08; full list of members (5 pages)
29 July 2008Return made up to 14/03/08; full list of members (5 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 June 2007Return made up to 14/03/07; full list of members (5 pages)
29 June 2007Return made up to 14/03/07; full list of members (5 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (4 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (4 pages)
21 June 2006New director appointed (3 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (3 pages)
11 April 2006Company name changed d&a (2066) LIMITED\certificate issued on 11/04/06 (2 pages)
11 April 2006Company name changed d&a (2066) LIMITED\certificate issued on 11/04/06 (2 pages)
14 March 2006Incorporation (20 pages)
14 March 2006Incorporation (20 pages)