London
EC2M 5PS
Director Name | Mr David Andrew Foster |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 September 2019) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | D & A Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2015(same day as company formation) |
Correspondence Address | Druces Llp Salisbury House London Wall London EC2M 5PS |
Secretary Name | D&A Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2015(same day as company formation) |
Correspondence Address | Druces Llp Salisbury House London Wall London EC2M 5PS |
Registered Address | 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 |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 April 2015 | Delivered on: 16 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold property knows land at dunball trading estate, bristol road, bridgwater registered with title number ST77074. Outstanding |
---|---|
10 April 2015 | Delivered on: 16 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property known as dunball industrial estate, bristol road, bridgwater, TA6 4TP registered at land registry with title number ST77074. Outstanding |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2019 | Director's details changed for Mr David Andrew Foster on 13 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr Paul Brett Foster on 13 August 2019 (2 pages) |
19 July 2019 | Director's details changed for Mr David Andrew Foster on 18 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Mr Paul Brett Foster on 30 April 2019 (2 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2019 | Application to strike the company off the register (3 pages) |
28 February 2019 | Confirmation statement made on 16 February 2019 with updates (5 pages) |
22 January 2019 | Satisfaction of charge 094411260002 in full (1 page) |
22 January 2019 | Satisfaction of charge 094411260001 in full (1 page) |
5 January 2019 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
6 August 2018 | Director's details changed for Mr Paul Brett Foster on 6 August 2018 (2 pages) |
6 August 2018 | Director's details changed for Mr Paul Brett Foster on 6 August 2018 (2 pages) |
24 July 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 (3 pages) |
14 May 2018 | Appointment of Mr David Andrew Foster as a director on 23 April 2018 (2 pages) |
26 April 2018 | Withdrawal of a person with significant control statement on 26 April 2018 (2 pages) |
26 April 2018 | Notification of D & a Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
27 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
21 September 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
22 November 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
15 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
19 June 2015 | Registered office address changed from Druces Llp Salisbury House London Wall London EC2M 5PS England to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from Druces Llp Salisbury House London Wall London EC2M 5PS England to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page) |
16 April 2015 | Registration of charge 094411260001, created on 10 April 2015 (28 pages) |
16 April 2015 | Registration of charge 094411260002, created on 10 April 2015 (41 pages) |
16 April 2015 | Registration of charge 094411260001, created on 10 April 2015 (28 pages) |
16 April 2015 | Registration of charge 094411260002, created on 10 April 2015 (41 pages) |
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|