London
W1U 2RD
Secretary Name | D&A Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 July 2014(same day as company formation) |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | D & A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2014(same day as company formation) |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Registered Address | 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 | Over 30 other UK companies use this postal address |
1 at £1 | D & A Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
28 August 2015 | Delivered on: 29 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: L/H property k/a 725-731 lordship lane london t/n AGL167493. Outstanding |
---|---|
28 August 2015 | Delivered on: 2 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2019 | Application to strike the company off the register (4 pages) |
22 July 2019 | Termination of appointment of D & a Nominees Limited as a director on 19 July 2019 (1 page) |
10 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
7 January 2019 | Satisfaction of charge 091267230001 in full (1 page) |
21 November 2018 | Satisfaction of charge 091267230002 in full (1 page) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
6 February 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
4 August 2017 | Notification of D & a Nominees Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of D & a Nominees Limited as a person with significant control on 4 July 2017 (2 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
2 September 2015 | Registration of charge 091267230001, created on 28 August 2015 (5 pages) |
2 September 2015 | Registration of charge 091267230001, created on 28 August 2015 (5 pages) |
29 August 2015 | Registration of charge 091267230002, created on 28 August 2015 (9 pages) |
29 August 2015 | Registration of charge 091267230002, created on 28 August 2015 (9 pages) |
3 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT England to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 3 August 2015 (1 page) |
3 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT England to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT England to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 3 August 2015 (1 page) |
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|