London
W1U 2RD
Director Name | D&A Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2012(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 | 20 March 2012(same day as company formation) |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Registered Address | C/O Uhy Hacker Young St James's Building, 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2018 | Application to strike the company off the register (4 pages) |
4 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
12 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Simon Charles Neve on 20 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Simon Charles Neve on 20 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Change of name notice (2 pages) |
8 August 2012 | Company name changed kildrummy (bradley junction) LIMITED\certificate issued on 08/08/12
|
8 August 2012 | Company name changed kildrummy (bradley junction) LIMITED\certificate issued on 08/08/12
|
8 August 2012 | Change of name notice (2 pages) |
20 March 2012 | Incorporation
|
20 March 2012 | Incorporation
|