Company NameDDL Incubator Services Limited
Company StatusDissolved
Company Number03781218
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)
Previous NamesFastreset Services Limited and Dawnay,Day Lander G P Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Edward Lander
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 12 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsenhurst House
Isenhurst
Heathfield
East Sussex
TN21 0TQ
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed23 June 1999(3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 18 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15-17 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
2 October 2008Appointment Terminated Secretary megan langridge (1 page)
30 July 2008Accounts made up to 30 September 2007 (2 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
26 June 2008Return made up to 02/06/08; full list of members (6 pages)
26 June 2008Return made up to 02/06/08; full list of members (6 pages)
24 July 2007Accounts made up to 30 September 2006 (2 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
3 July 2007Return made up to 02/06/07; full list of members (6 pages)
3 July 2007Return made up to 02/06/07; full list of members (6 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
9 August 2006Registered office changed on 09/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
9 August 2006Registered office changed on 09/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
3 July 2006Return made up to 02/06/06; full list of members (6 pages)
3 July 2006Return made up to 02/06/06; full list of members (6 pages)
5 December 2005Accounts made up to 30 September 2005 (2 pages)
5 December 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
25 June 2005Return made up to 02/06/05; full list of members (6 pages)
25 June 2005Return made up to 02/06/05; full list of members (6 pages)
11 May 2005Accounts made up to 30 September 2004 (2 pages)
11 May 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
11 June 2004Return made up to 02/06/04; full list of members (6 pages)
11 June 2004Return made up to 02/06/04; full list of members (6 pages)
21 January 2004Accounts made up to 30 September 2003 (2 pages)
21 January 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
25 July 2003Secretary's particulars changed (1 page)
25 July 2003Secretary's particulars changed (1 page)
5 July 2003Return made up to 02/06/03; full list of members (6 pages)
5 July 2003Return made up to 02/06/03; full list of members (6 pages)
20 March 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
20 March 2003Accounts made up to 30 September 2002 (2 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
28 June 2002Return made up to 02/06/02; full list of members (6 pages)
28 June 2002Return made up to 02/06/02; full list of members (6 pages)
11 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
11 June 2002Accounts made up to 30 September 2001 (2 pages)
19 June 2001Return made up to 02/06/01; full list of members (6 pages)
19 June 2001Return made up to 02/06/01; full list of members (6 pages)
26 February 2001Accounts made up to 30 September 2000 (2 pages)
26 February 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
10 July 2000Return made up to 02/06/00; full list of members (6 pages)
10 July 2000Secretary's particulars changed (1 page)
10 July 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2000Secretary's particulars changed (1 page)
4 May 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
4 May 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
18 February 2000Company name changed dawnay,day lander g p LIMITED\certificate issued on 21/02/00 (2 pages)
18 February 2000Company name changed dawnay,day lander g p LIMITED\certificate issued on 21/02/00 (2 pages)
14 July 1999Memorandum and Articles of Association (9 pages)
14 July 1999Memorandum and Articles of Association (9 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
8 July 1999Secretary resigned (1 page)
7 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1999Company name changed fastreset services LIMITED\certificate issued on 08/07/99 (2 pages)
2 June 1999Incorporation (13 pages)