Company NameD D U.K. Limited
Company StatusDissolved
Company Number02072220
CategoryPrivate Limited Company
Incorporation Date10 November 1986(37 years, 6 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)
Previous NameSearchshow Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameCarl Youngman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 1992(5 years, 7 months after company formation)
Appointment Duration20 years, 5 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address94 Clements Road
Newton
Massachusetts
Foreign
Director NameMr Paul Hurley
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2010(23 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 11 December 2012)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Cavendish Crescent
Hornchurch
Essex
RM12 5NT
Secretary NameChown Dewhurst Llp (Corporation)
StatusClosed
Appointed29 July 2003(16 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 11 December 2012)
Correspondence Address51 Lafone Street
London
SE1 2LX
Director NameRobert Goldhammer
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1992(5 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 18 August 2008)
RoleInvestment Banker
Correspondence Address108 Micco Circle
Jupiter
Florida
33458
Director NameDaniel Newell Storr
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1994)
RoleInvestment Adviser
Correspondence Address1150 Park Avenue
Apartment 11c
New York
New York 10128
Foreign
Secretary NameRobert Brooks
NationalityBritish
StatusResigned
Appointed02 July 1992(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 August 1996)
RoleCompany Director
Correspondence AddressMill Wrights Cottage
Barley Croft End
Furneux Pelham
Hertfordshire
SG9 0LL
Secretary NameGlynn Edward Davies
NationalityBritish
StatusResigned
Appointed28 August 1996(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 March 1998)
RoleCompany Director
Correspondence AddressBabmaes House 2 Babmaes Street
St James'S
London
SW1Y 6HD
Secretary NameStephen Charles Izod
NationalityBritish
StatusResigned
Appointed04 March 1998(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 1999)
RoleCompany Director
Correspondence Address32 Oaklands
Tanners Lane
Haslemere
Surrey
GU27 3RD
Director NameMr John Richard Dewhurst
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(21 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address51 Lafone Street
London
SE1 2LX
Secretary NameJ F Chown & Company Limited (Corporation)
StatusResigned
Appointed05 October 1999(12 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 July 2003)
Correspondence Address51 Lafone Street
London
SE1 2LX

Location

Registered Address51 Lafone Street
London
SE1 2LX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

5.6m at £0.2Edward M. Rogers
46.78%
Ordinary
5.6m at £0.2S.a. Slobodkin
46.78%
Ordinary
285.2k at £0.2C. Youngman
2.38%
Ordinary
285.2k at £0.2L. Charm
2.38%
Ordinary
151.5k at £0.2S. Siegel
1.26%
Ordinary
50k at £0.2J. Rosse
0.42%
Ordinary

Financials

Year2014
Net Worth£259,358
Cash£3,224
Current Liabilities£58,712

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 2,397,628
(6 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 2,397,628
(6 pages)
29 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 July 2010Director's details changed for Carl Youngman on 20 July 2010 (2 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Carl Youngman on 20 July 2010 (2 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
20 July 2010Secretary's details changed for Chown Dewhurst Llp on 20 July 2010 (1 page)
20 July 2010Secretary's details changed for Chown Dewhurst Llp on 20 July 2010 (1 page)
17 June 2010Appointment of Mr Paul Hurley as a director (2 pages)
17 June 2010Termination of appointment of John Dewhurst as a director (1 page)
17 June 2010Termination of appointment of John Dewhurst as a director (1 page)
17 June 2010Appointment of Mr Paul Hurley as a director (2 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 July 2009Return made up to 20/07/09; full list of members (5 pages)
22 July 2009Return made up to 20/07/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 August 2005 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 August 2005 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 August 2008Director appointed john richard dewhurst (3 pages)
22 August 2008Director appointed john richard dewhurst (3 pages)
21 August 2008Appointment Terminated Director robert goldhammer (1 page)
21 August 2008Appointment terminated director robert goldhammer (1 page)
23 July 2008Return made up to 20/07/08; full list of members (5 pages)
23 July 2008Return made up to 20/07/08; full list of members (5 pages)
7 December 2007Return made up to 20/07/07; full list of members (7 pages)
7 December 2007Return made up to 20/07/07; full list of members (7 pages)
2 August 2006Return made up to 20/07/06; full list of members (8 pages)
2 August 2006Return made up to 20/07/06; full list of members (8 pages)
1 August 2005Return made up to 20/07/05; full list of members (8 pages)
1 August 2005Return made up to 20/07/05; full list of members (8 pages)
30 November 2004Full accounts made up to 31 August 2003 (12 pages)
30 November 2004Full accounts made up to 31 August 2003 (12 pages)
5 October 2004Return made up to 20/07/04; full list of members (8 pages)
5 October 2004Return made up to 20/07/04; full list of members (8 pages)
3 November 2003Full accounts made up to 31 August 2002 (12 pages)
3 November 2003Full accounts made up to 31 August 2002 (12 pages)
5 August 2003Return made up to 20/07/03; full list of members (8 pages)
5 August 2003Return made up to 20/07/03; full list of members (8 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003New secretary appointed (2 pages)
8 September 2002Registered office changed on 08/09/02 from: callaghans, ward house, ward street, guildford, surrey GU1 4LH (1 page)
8 September 2002Registered office changed on 08/09/02 from: callaghans, ward house, ward street, guildford, surrey GU1 4LH (1 page)
31 July 2002Return made up to 20/07/02; full list of members (8 pages)
31 July 2002Return made up to 20/07/02; full list of members (8 pages)
26 July 2002Full accounts made up to 25 August 2001 (11 pages)
26 July 2002Full accounts made up to 25 August 2001 (11 pages)
30 July 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(7 pages)
30 July 2001Return made up to 20/07/01; full list of members (7 pages)
24 July 2001Full accounts made up to 26 August 2000 (12 pages)
24 July 2001Full accounts made up to 26 August 2000 (12 pages)
25 July 2000Return made up to 20/07/00; full list of members (7 pages)
25 July 2000Return made up to 20/07/00; full list of members (7 pages)
12 July 2000Full accounts made up to 28 August 1999 (12 pages)
12 July 2000Full accounts made up to 28 August 1999 (12 pages)
21 February 2000Full accounts made up to 29 August 1998 (13 pages)
21 February 2000Full accounts made up to 30 August 1997 (13 pages)
21 February 2000Full accounts made up to 29 August 1998 (13 pages)
21 February 2000Full accounts made up to 30 August 1997 (13 pages)
21 October 1999Return made up to 20/07/99; no change of members (4 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999Return made up to 20/07/99; no change of members (4 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (2 pages)
22 January 1999Registered office changed on 22/01/99 from: 4TH floor babmaes house, 2 babmaes street, st james's, london, SW1Y 6HD (1 page)
22 January 1999Registered office changed on 22/01/99 from: 4TH floor babmaes house, 2 babmaes street, st james's, london, SW1Y 6HD (1 page)
2 November 1998Return made up to 20/07/98; full list of members (6 pages)
2 November 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
27 October 1997Full accounts made up to 31 August 1996 (13 pages)
27 October 1997Full accounts made up to 31 August 1996 (13 pages)
2 September 1997Return made up to 20/07/96; no change of members (6 pages)
2 September 1997Return made up to 20/07/96; no change of members (6 pages)
2 September 1997Return made up to 20/07/97; no change of members (4 pages)
2 September 1997Return made up to 20/07/97; no change of members (4 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996Registered office changed on 11/10/96 from: 41 devonshire street, london, W1N 1LN (1 page)
11 October 1996Registered office changed on 11/10/96 from: 41 devonshire street, london, W1N 1LN (1 page)
11 October 1996Secretary resigned (1 page)
11 October 1996New secretary appointed (2 pages)
11 October 1996New secretary appointed (2 pages)
2 July 1996Full accounts made up to 2 September 1995 (13 pages)
2 July 1996Full accounts made up to 2 September 1995 (13 pages)
2 July 1996Full accounts made up to 2 September 1995 (13 pages)
14 August 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1995Return made up to 20/07/95; full list of members (6 pages)
5 July 1995Full accounts made up to 3 September 1994 (11 pages)
5 July 1995Full accounts made up to 3 September 1994 (11 pages)
5 July 1995Full accounts made up to 3 September 1994 (11 pages)
22 April 1995Particulars of mortgage/charge (3 pages)
22 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
23 August 1994Return made up to 20/07/94; no change of members (4 pages)
23 August 1994Return made up to 20/07/94; no change of members (4 pages)
15 July 1993Return made up to 20/07/93; full list of members (5 pages)
15 July 1993Return made up to 20/07/93; full list of members (5 pages)
10 September 1992Particulars of contract relating to shares (6 pages)
10 September 1992Particulars of contract relating to shares (6 pages)
20 July 1992Return made up to 02/07/92; full list of members (8 pages)
20 July 1992Return made up to 02/07/92; full list of members (8 pages)
17 June 1992S-div 05/06/92 (1 page)
17 June 1992S-div 05/06/92 (1 page)
15 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 August 1991Return made up to 02/07/91; full list of members (7 pages)
13 August 1991Return made up to 02/07/91; full list of members (7 pages)
27 July 1990Return made up to 24/08/89; full list of members; amend (8 pages)
27 July 1990Return made up to 24/08/89; full list of members; amend (8 pages)
4 October 1989Return made up to 24/08/89; full list of members (4 pages)
4 October 1989Return made up to 24/08/89; full list of members (4 pages)
7 December 1988Return made up to 24/05/88; full list of members (5 pages)
7 December 1988Return made up to 24/05/88; full list of members (5 pages)
10 November 1986Incorporation (12 pages)
10 November 1986Incorporation (12 pages)