About

Registered Number: 01966890
Date of Incorporation: 28/11/1985 (38 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 2 months ago)
Registered Address: Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS

 

Established in 1985, Domestic & General Warranty Services Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The companies director is Rabin, Jean-paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RABIN, Jean-Paul 07 June 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 December 2015
DS01 - Striking off application by a company 09 December 2015
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 29 October 2014
AP01 - Appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 11 December 2013
AP03 - Appointment of secretary 19 June 2013
TM02 - Termination of appointment of secretary 19 June 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 16 December 2009
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 22 October 2008
RESOLUTIONS - N/A 10 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 07 March 2008
288b - Notice of resignation of directors or secretaries 30 November 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 01 February 2007
287 - Change in situation or address of Registered Office 07 July 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
363a - Annual Return 03 June 2005
AA - Annual Accounts 08 October 2004
RESOLUTIONS - N/A 24 June 2004
225 - Change of Accounting Reference Date 24 June 2004
363a - Annual Return 08 March 2004
AA - Annual Accounts 02 March 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
288b - Notice of resignation of directors or secretaries 07 July 2003
363a - Annual Return 10 March 2003
AA - Annual Accounts 29 January 2003
363a - Annual Return 09 March 2002
AA - Annual Accounts 30 January 2002
363a - Annual Return 21 March 2001
AA - Annual Accounts 12 January 2001
288a - Notice of appointment of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
363a - Annual Return 08 March 2000
AA - Annual Accounts 19 November 1999
363a - Annual Return 14 March 1999
288b - Notice of resignation of directors or secretaries 24 November 1998
AA - Annual Accounts 16 November 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 22 November 1996
288 - N/A 29 May 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 21 November 1994
288 - N/A 15 March 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 29 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1993
288 - N/A 13 July 1993
363s - Annual Return 09 March 1993
AA - Annual Accounts 27 November 1992
363b - Annual Return 20 March 1992
288 - N/A 05 December 1991
AA - Annual Accounts 26 November 1991
RESOLUTIONS - N/A 20 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1991
123 - Notice of increase in nominal capital 20 September 1991
363a - Annual Return 28 August 1991
CERTNM - Change of name certificate 15 August 1991
AA - Annual Accounts 24 April 1991
363 - Annual Return 08 November 1990
AA - Annual Accounts 02 August 1990
288 - N/A 02 April 1990
288 - N/A 23 January 1990
AA - Annual Accounts 11 September 1989
AA - Annual Accounts 11 September 1989
363 - Annual Return 06 September 1989
363 - Annual Return 06 September 1989
363 - Annual Return 06 September 1989
363 - Annual Return 06 September 1989
288 - N/A 04 August 1989
288 - N/A 04 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1989
CERTNM - Change of name certificate 05 June 1989
288 - N/A 25 May 1989
287 - Change in situation or address of Registered Office 25 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 May 1989
AC42 - N/A 18 May 1989
288 - N/A 27 February 1989
RESOLUTIONS - N/A 20 December 1988
123 - Notice of increase in nominal capital 20 December 1988
287 - Change in situation or address of Registered Office 23 November 1988
395 - Particulars of a mortgage or charge 22 August 1988
AA - Annual Accounts 14 October 1987
363 - Annual Return 20 August 1987
395 - Particulars of a mortgage or charge 27 August 1986
NEWINC - New incorporation documents 28 November 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 1988 Fully Satisfied

N/A

Debenture 22 August 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.