About

Registered Number: 06863572
Date of Incorporation: 30/03/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 10 months ago)
Registered Address: Ergon House, Horseferry Road, London, SW1P 2AL

 

Based in London, Dinorwic Trading Ltd was registered on 30 March 2009, it has a status of "Dissolved". The organisation has 2 directors listed as Whitehouse, Grant Leslie, Simpson, Derek at Companies House. We do not know the number of employees at Dinorwic Trading Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Derek 31 July 2012 01 January 2016 1
Secretary Name Appointed Resigned Total Appointments
WHITEHOUSE, Grant Leslie 10 September 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 09 May 2016
TM01 - Termination of appointment of director 07 April 2016
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 07 August 2014
MR01 - N/A 07 August 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 11 January 2013
CH03 - Change of particulars for secretary 16 October 2012
TM02 - Termination of appointment of secretary 11 September 2012
AP03 - Appointment of secretary 10 September 2012
TM01 - Termination of appointment of director 31 July 2012
AP01 - Appointment of director 31 July 2012
CH03 - Change of particulars for secretary 19 April 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 07 April 2011
CH03 - Change of particulars for secretary 04 March 2011
AA - Annual Accounts 30 November 2010
SH01 - Return of Allotment of shares 25 October 2010
AP01 - Appointment of director 21 October 2010
AP01 - Appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
RESOLUTIONS - N/A 13 October 2010
AD01 - Change of registered office address 02 September 2010
AR01 - Annual Return 07 April 2010
CH03 - Change of particulars for secretary 29 January 2010
CERTNM - Change of name certificate 08 December 2009
CONNOT - N/A 08 December 2009
CERTNM - Change of name certificate 04 November 2009
CONNOT - N/A 04 November 2009
NEWINC - New incorporation documents 30 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.