DOMESTIC & GENERAL LIFE TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

DOMESTIC & GENERAL LIFE TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02676964

Incorporation date

12/01/1992

Size

Dormant

Contacts

Registered address

Registered address

Swan Court 11 Worple Road, Wimbledon, London SW19 4JSCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1992)
dot icon07/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon21/12/2015
First Gazette notice for voluntary strike-off
dot icon08/12/2015
Application to strike the company off the register
dot icon08/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon04/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon28/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/10/2014
Termination of appointment of Paul Allan Lee as a director on 2014-09-05
dot icon22/10/2014
Appointment of Mr. Andrew Michael Crossley as a director on 2014-09-05
dot icon07/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/06/2013
Appointment of Jean-Paul Rabin as a secretary
dot icon18/06/2013
Termination of appointment of Anthony White as a secretary
dot icon07/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon11/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon15/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon03/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon15/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon15/10/2009
Secretary's details changed for Anthony Philip White on 2009-10-16
dot icon15/10/2009
Director's details changed for Paul Allan Lee on 2009-10-16
dot icon15/10/2009
Director's details changed for Peter Charles Griffiths on 2009-10-16
dot icon12/01/2009
Return made up to 13/01/09; full list of members
dot icon21/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon09/10/2008
Resolutions
dot icon08/10/2008
Director appointed paul allan lee
dot icon06/03/2008
Accounts for a dormant company made up to 2007-03-31
dot icon20/01/2008
Return made up to 13/01/08; full list of members
dot icon29/11/2007
Director resigned
dot icon31/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon22/01/2007
Return made up to 13/01/07; full list of members
dot icon06/07/2006
Registered office changed on 07/07/06 from: swan court 2A mansel road wimbledon london SW19 4AA
dot icon29/01/2006
Return made up to 13/01/06; full list of members
dot icon10/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon25/07/2005
Secretary's particulars changed
dot icon23/01/2005
Return made up to 13/01/05; no change of members
dot icon07/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon01/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon26/01/2004
Return made up to 13/01/04; no change of members
dot icon14/01/2004
New director appointed
dot icon10/01/2004
Director resigned
dot icon02/02/2003
Return made up to 13/01/03; full list of members
dot icon28/01/2003
Accounts for a dormant company made up to 2002-06-30
dot icon29/01/2002
Accounts for a dormant company made up to 2001-06-30
dot icon22/01/2002
Return made up to 13/01/02; full list of members
dot icon21/01/2001
Return made up to 13/01/01; no change of members
dot icon11/01/2001
Accounts for a dormant company made up to 2000-06-30
dot icon09/08/2000
New director appointed
dot icon09/07/2000
Secretary resigned
dot icon09/07/2000
New secretary appointed
dot icon09/07/2000
Director resigned
dot icon23/01/2000
Return made up to 13/01/00; full list of members
dot icon23/01/2000
Location of register of members address changed
dot icon18/11/1999
Accounts for a dormant company made up to 1999-06-30
dot icon24/01/1999
Return made up to 13/01/99; no change of members
dot icon15/11/1998
Accounts for a dormant company made up to 1998-06-30
dot icon19/01/1998
Return made up to 13/01/98; no change of members
dot icon18/11/1997
Accounts for a dormant company made up to 1997-06-30
dot icon26/01/1997
Return made up to 13/01/97; full list of members
dot icon13/01/1997
Registered office changed on 14/01/97 from: vantage west great west road brentford middlesex TW8 9AG
dot icon13/01/1997
Accounting reference date extended from 31/12/96 to 30/06/97
dot icon06/01/1997
Certificate of change of name
dot icon05/01/1997
New director appointed
dot icon05/01/1997
New secretary appointed;new director appointed
dot icon05/01/1997
Secretary resigned;director resigned
dot icon05/01/1997
Director resigned
dot icon03/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon01/04/1996
Director's particulars changed
dot icon15/01/1996
Return made up to 13/01/96; full list of members
dot icon23/11/1995
Secretary's particulars changed
dot icon15/10/1995
Registered office changed on 16/10/95 from: ambasssador house paradise road richmond surrey. TW9 1SQ
dot icon25/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon19/04/1995
Resolutions
dot icon19/04/1995
Resolutions
dot icon17/04/1995
Director resigned
dot icon23/01/1995
Return made up to 13/01/95; full list of members
dot icon12/12/1994
Director resigned
dot icon21/11/1994
Director resigned
dot icon21/11/1994
Director resigned;new director appointed
dot icon21/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon21/11/1994
New director appointed
dot icon21/11/1994
Director resigned
dot icon09/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon02/02/1994
Return made up to 13/01/94; no change of members
dot icon06/12/1993
Accounts for a dormant company made up to 1992-12-31
dot icon02/12/1993
Resolutions
dot icon18/02/1993
Return made up to 13/01/93; full list of members
dot icon10/09/1992
Accounting reference date notified as 31/12
dot icon24/03/1992
Resolutions
dot icon24/03/1992
Memorandum and Articles of Association
dot icon17/03/1992
Certificate of change of name
dot icon17/03/1992
Registered office changed on 18/03/92 from: 10 snow hill london EC1A 2AL
dot icon17/03/1992
New director appointed
dot icon17/03/1992
New director appointed
dot icon17/03/1992
New director appointed
dot icon17/03/1992
Director resigned;new director appointed
dot icon17/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon12/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Basaran, Sandra Judith
Director
07/11/1994 - 17/12/1996
35
Haslam, John David
Director
06/03/1992 - 02/12/1994
6
Tilly, Edward Arthur
Director
07/11/1994 - 18/12/1996
19
Basaran, Sandra Judith
Secretary
07/11/1994 - 17/12/1996
16
TRAVERS SMITH SECRETARIES LIMITED
Nominee Director
09/01/1992 - 06/03/1992
727

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOMESTIC & GENERAL LIFE TRUSTEES LIMITED

DOMESTIC & GENERAL LIFE TRUSTEES LIMITED is an(a) Dissolved company incorporated on 12/01/1992 with the registered office located at Swan Court 11 Worple Road, Wimbledon, London SW19 4JS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOMESTIC & GENERAL LIFE TRUSTEES LIMITED?

toggle

DOMESTIC & GENERAL LIFE TRUSTEES LIMITED is currently Dissolved. It was registered on 12/01/1992 and dissolved on 07/03/2016.

Where is DOMESTIC & GENERAL LIFE TRUSTEES LIMITED located?

toggle

DOMESTIC & GENERAL LIFE TRUSTEES LIMITED is registered at Swan Court 11 Worple Road, Wimbledon, London SW19 4JS.

What does DOMESTIC & GENERAL LIFE TRUSTEES LIMITED do?

toggle

DOMESTIC & GENERAL LIFE TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DOMESTIC & GENERAL LIFE TRUSTEES LIMITED?

toggle

The latest filing was on 07/03/2016: Final Gazette dissolved via voluntary strike-off.