Whiteley
Fareham
Hampshire
PO15 7FJ
Director Name | D & A Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 November 2015(same day as company formation) |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | D&A Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 November 2015(same day as company formation) |
Correspondence Address | 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 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 January 2016 | Delivered on: 20 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land being 2 prospect place millennium way pride park derby title number DY332105. Outstanding |
---|---|
17 December 2015 | Delivered on: 17 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2019 | Application to strike the company off the register (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
13 November 2018 | Confirmation statement made on 3 November 2018 with updates (5 pages) |
21 September 2018 | Satisfaction of charge 098567370001 in full (1 page) |
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 30 November 2017 to 31 March 2018 (3 pages) |
1 May 2018 | Withdrawal of a person with significant control statement on 1 May 2018 (2 pages) |
1 May 2018 | Notification of D & a Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
15 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
20 January 2016 | Registration of charge 098567370002, created on 11 January 2016 (41 pages) |
20 January 2016 | Registration of charge 098567370002, created on 11 January 2016 (41 pages) |
17 December 2015 | Registration of charge 098567370001, created on 17 December 2015 (42 pages) |
17 December 2015 | Registration of charge 098567370001, created on 17 December 2015 (42 pages) |
4 November 2015 | Incorporation Statement of capital on 2015-11-04
|
4 November 2015 | Incorporation Statement of capital on 2015-11-04
|