London
SW13 0PG
Secretary Name | Jayne Isobel Ferdinand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 17 November 2015) |
Role | Company Director |
Correspondence Address | 57 Aspen Close London W5 4YQ |
Director Name | D & A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | C/O Druces & Attlee Salisbury House London Wall London EC2M 5PS |
Secretary Name | D & A Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | Druces & Attlee Salisbury House London Wall London EC2M 5PS |
Registered Address | Druces & Attlee Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
1 at £1 | Richard Gray 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Resolutions
|
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
23 July 2014 | Registration of charge 057420480011, created on 14 July 2014 (30 pages) |
23 July 2014 | Registration of charge 057420480011, created on 14 July 2014 (30 pages) |
22 July 2014 | Registration of charge 057420480010, created on 14 July 2014 (14 pages) |
22 July 2014 | Registration of charge 057420480010, created on 14 July 2014 (14 pages) |
8 July 2014 | Satisfaction of charge 6 in full (4 pages) |
8 July 2014 | Satisfaction of charge 6 in full (4 pages) |
8 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
23 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
23 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
16 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (14 pages) |
16 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (14 pages) |
19 March 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
19 March 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
16 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (16 pages) |
16 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (16 pages) |
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
16 April 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
16 April 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (14 pages) |
29 July 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (14 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
25 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
27 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (14 pages) |
27 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (14 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Resolutions
|
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
30 July 2009 | Return made up to 14/03/09; full list of members (5 pages) |
30 July 2009 | Return made up to 14/03/09; full list of members (5 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
15 January 2009 | Resolutions
|
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 January 2009 | Resolutions
|
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 July 2008 | Return made up to 14/03/08; full list of members (5 pages) |
29 July 2008 | Return made up to 14/03/08; full list of members (5 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 June 2007 | Return made up to 14/03/07; full list of members (5 pages) |
29 June 2007 | Return made up to 14/03/07; full list of members (5 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (4 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (4 pages) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (3 pages) |
11 April 2006 | Company name changed d&a (2066) LIMITED\certificate issued on 11/04/06 (2 pages) |
11 April 2006 | Company name changed d&a (2066) LIMITED\certificate issued on 11/04/06 (2 pages) |
14 March 2006 | Incorporation (20 pages) |
14 March 2006 | Incorporation (20 pages) |