Company NameD.D Publicity Limited
DirectorsFlorence Mary Devereux and Ronald Frederick Devereux
Company StatusDissolved
Company Number00932603
CategoryPrivate Limited Company
Incorporation Date23 May 1968(55 years, 11 months ago)
Previous NameDevereux Displays Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMrs Florence Mary Devereux
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(23 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence Address56 Marlings Park Avenue
Chislehurst
Kent
Br7
Director NameRonald Frederick Devereux
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(23 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleChairman & Managing Director
Correspondence Address56 Marlings Park Avenue
Chislehurst
Kent
Br7
Secretary NameMrs Florence Mary Devereux
NationalityBritish
StatusCurrent
Appointed15 November 1991(23 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address56 Marlings Park Avenue
Chislehurst
Kent
Br7

Location

Registered Address29/30 Fitzroy Square
London
W1P 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 April 1999Dissolved (1 page)
18 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
21 December 1998Liquidators statement of receipts and payments (5 pages)
16 June 1998Liquidators statement of receipts and payments (5 pages)
20 November 1997Liquidators statement of receipts and payments (5 pages)
27 November 1996Registered office changed on 27/11/96 from: iberia house manor grove london SE15 1SX (1 page)
26 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 1996Company name changed devereux displays LIMITED\certificate issued on 04/11/96 (2 pages)
8 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
25 February 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 February 1996Return made up to 15/11/95; full list of members (6 pages)
2 May 1995Particulars of mortgage/charge (4 pages)