Company NameDLC Nominee Services Limited
Company StatusDissolved
Company Number05900591
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)
Dissolution Date24 March 2015 (9 years 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 Alon Jonathan Domb
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 24 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameMr Michael Hatchwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 24 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameMs Fola Sanu
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDavenport Lyons
30 Old Burlington Street
London
W1S 3NL
Secretary NameCarlien O'Shaughnessy
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address30 Balfour Court
Station Road
Harpenden
Hertfordshire
AL5 4XT
Secretary NameMr Michael Hatchwell
NationalityBritish
StatusResigned
Appointed30 August 2006(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 08 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDavenport Lyons
30 Old Burlington Street
London
W1S 3NL

Location

Registered Address6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dlc Company Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
22 September 2014Registered office address changed from Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom to C/O Fola Sanu, Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom to C/O Fola Sanu, Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN on 22 September 2014 (1 page)
25 February 2014Accounts made up to 30 June 2013 (2 pages)
25 February 2014Accounts made up to 30 June 2013 (2 pages)
18 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 18 September 2013 (1 page)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 February 2013Accounts made up to 30 June 2012 (2 pages)
28 February 2013Accounts made up to 30 June 2012 (2 pages)
20 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
28 February 2012Accounts made up to 30 June 2011 (2 pages)
28 February 2012Accounts made up to 30 June 2011 (2 pages)
23 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
1 March 2011Accounts made up to 30 June 2010 (2 pages)
1 March 2011Accounts made up to 30 June 2010 (2 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
1 September 2010Termination of appointment of Michael Hatchwell as a secretary (1 page)
1 September 2010Termination of appointment of Michael Hatchwell as a secretary (1 page)
17 March 2010Accounts made up to 30 June 2009 (2 pages)
17 March 2010Accounts made up to 30 June 2009 (2 pages)
13 November 2009Secretary's details changed for Michael Hatchwell on 1 October 2009 (1 page)
13 November 2009Secretary's details changed for Michael Hatchwell on 1 October 2009 (1 page)
13 November 2009Secretary's details changed for Michael Hatchwell on 1 October 2009 (1 page)
13 November 2009Director's details changed for Alon Jonathan Domb on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Alon Jonathan Domb on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Alon Jonathan Domb on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Michael Hatchwell on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Michael Hatchwell on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Michael Hatchwell on 1 October 2009 (2 pages)
12 August 2009Return made up to 09/08/09; full list of members (3 pages)
12 August 2009Return made up to 09/08/09; full list of members (3 pages)
31 March 2009Accounts made up to 30 June 2008 (2 pages)
31 March 2009Accounts made up to 30 June 2008 (2 pages)
31 March 2009Director's change of particulars / alon domb / 27/02/2009 (1 page)
31 March 2009Director's change of particulars / alon domb / 27/02/2009 (1 page)
15 August 2008Return made up to 09/08/08; full list of members (3 pages)
15 August 2008Return made up to 09/08/08; full list of members (3 pages)
24 April 2008Accounts made up to 30 June 2007 (2 pages)
24 April 2008Accounts made up to 30 June 2007 (2 pages)
1 April 2008Prev sho from 31/08/2007 to 30/06/2007 (1 page)
1 April 2008Prev sho from 31/08/2007 to 30/06/2007 (1 page)
11 September 2007Return made up to 09/08/07; full list of members (2 pages)
11 September 2007Return made up to 09/08/07; full list of members (2 pages)
19 September 2006New secretary appointed (1 page)
19 September 2006New director appointed (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Director resigned (1 page)
9 August 2006Incorporation (23 pages)
9 August 2006Incorporation (23 pages)