Company NameDDGT Limited
Company StatusDissolved
Company Number03510382
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)
Previous NameDawnay, Day Global Trade Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStella Anne Cox
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1998(3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Southend Crescent
Eltham
London
SE9 2SB
Director NameLawrence Paul Oliver
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1998(3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 07 May 2002)
RoleBanker
Correspondence Address66 Middleton Avenue
Chingford
London
E4 8EG
Director NameKaren Bell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 02 October 1998)
RoleCompliance Officer
Correspondence AddressFlat 3
22 Harcourt Terrace
London
SW10 9JR
Director NameSteven Robert Reeves
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 18 April 2001)
RoleFinance Director
Correspondence Address28 The Uplands
Harpenden
Hertfordshire
AL5 2PQ
Secretary NameMegan Joy Langridge
NationalityBritish
StatusResigned
Appointed06 March 1998(3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 18 April 2001)
RoleCompany Director
Correspondence Address10 Kingshill Drive
Hoo
Rochester
Kent
ME3 9JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (2 pages)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
19 November 2001Application for striking-off (1 page)
17 May 2001Company name changed dawnay, day global trade LIMITED\certificate issued on 16/05/01 (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
8 February 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
1 March 2000Return made up to 13/02/00; full list of members (7 pages)
28 October 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
22 April 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
1 April 1999Return made up to 13/02/99; full list of members (7 pages)
5 October 1998Director resigned (1 page)
11 May 1998Memorandum and Articles of Association (9 pages)
1 May 1998Company name changed beachshower LIMITED\certificate issued on 05/05/98 (2 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998Registered office changed on 23/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998New director appointed (3 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998New director appointed (2 pages)
21 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/03/98
(1 page)
13 February 1998Incorporation (14 pages)