D & A INVESTMENTS (LONDON) LTD

Register to unlock more data on OkredoRegister

D & A INVESTMENTS (LONDON) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05088342

Incorporation date

30/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Unit 9, 97 Peregrine Road,, Hainault Business Park, Ilford IG6 3XHCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2004)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2022
First Gazette notice for voluntary strike-off
dot icon21/09/2022
Application to strike the company off the register
dot icon05/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/03/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/07/2017
Registered office address changed from 11 Fontayne Avenue Chigwell Essex IG7 5HB England to Unit 9 Unit 9, 97 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 2017-07-27
dot icon31/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon11/04/2016
Director's details changed for Paul David Feldman on 2016-03-30
dot icon11/04/2016
Secretary's details changed for Beverley Anne Feldman on 2016-03-30
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Registered office address changed from 11 Fontayne Avenue Chigwell Essex IG7 5HB to 11 Fontayne Avenue Chigwell Essex IG7 5HB on 2015-04-07
dot icon07/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon07/04/2015
Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 11 Fontayne Avenue Chigwell Essex IG7 5HB on 2015-04-07
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/11/2011
Secretary's details changed for Beverley Anne Klipp on 2011-11-11
dot icon30/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon30/03/2010
Director's details changed for Paul David Feldman on 2010-02-01
dot icon30/03/2010
Secretary's details changed for Beverley Anne Klipp on 2010-02-01
dot icon27/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 30/03/09; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/06/2008
Return made up to 30/03/08; no change of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 30/03/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/05/2006
Secretary's particulars changed
dot icon12/05/2006
Return made up to 30/03/06; full list of members
dot icon12/05/2006
Director's particulars changed
dot icon01/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/04/2005
Return made up to 30/03/05; full list of members
dot icon26/04/2005
Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon05/01/2005
Registered office changed on 05/01/05 from: apex house grand arcade tally ho corner london N12 0EH
dot icon17/04/2004
Director resigned
dot icon17/04/2004
Secretary resigned
dot icon17/04/2004
New secretary appointed
dot icon17/04/2004
New director appointed
dot icon30/03/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,131.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
961.00
-
0.00
2.13K
-
2021
0
961.00
-
0.00
2.13K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

961.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.13K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & A INVESTMENTS (LONDON) LTD

D & A INVESTMENTS (LONDON) LTD is an(a) Dissolved company incorporated on 30/03/2004 with the registered office located at Unit 9 Unit 9, 97 Peregrine Road,, Hainault Business Park, Ilford IG6 3XH. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D & A INVESTMENTS (LONDON) LTD?

toggle

D & A INVESTMENTS (LONDON) LTD is currently Dissolved. It was registered on 30/03/2004 and dissolved on 03/01/2023.

Where is D & A INVESTMENTS (LONDON) LTD located?

toggle

D & A INVESTMENTS (LONDON) LTD is registered at Unit 9 Unit 9, 97 Peregrine Road,, Hainault Business Park, Ilford IG6 3XH.

What does D & A INVESTMENTS (LONDON) LTD do?

toggle

D & A INVESTMENTS (LONDON) LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for D & A INVESTMENTS (LONDON) LTD?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.