London
W1U 2RD
Director Name | D&A Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2013(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 | 25 September 2013(same day as company formation) |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Registered Address | Uhy Hacker Young St James 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 | 9 other UK companies use this postal address |
1 at £1 | D&a Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2018 | Application to strike the company off the register (3 pages) |
25 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
25 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
28 September 2017 | Registered office address changed from 8 Wigmore Street London W1U 2rd to Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 8 Wigmore Street London W1U 2rd to Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 28 September 2017 (1 page) |
27 September 2017 | Notification of D & a Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Withdrawal of a person with significant control statement on 27 September 2017 (2 pages) |
27 September 2017 | Notification of D & a Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 September 2017 | Withdrawal of a person with significant control statement on 27 September 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
9 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
9 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
23 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
12 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
12 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
15 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|