Company NameDDL Services Limited
Company StatusDissolved
Company Number03820990
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 9 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameCatherine Louise Gardner
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1999(same day as company formation)
RoleSecretary
Correspondence Address58 Seymour Avenue
Morden
Surrey
SM4 4RD
Director NameDavid John Gardner
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1999(same day as company formation)
RoleBusinessman
Correspondence Address58 Seymour Avenue
Morden
Surrey
SM4 4RD
Secretary NameCatherine Louise Gardner
NationalityBritish
StatusClosed
Appointed06 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address58 Seymour Avenue
Morden
Surrey
SM4 4RD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address241 Mitcham Road
London
SW17 9JQ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£52,113
Cash£4,232
Current Liabilities£54,919

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (2 pages)
2 April 2008Application for striking-off (1 page)
28 March 2007Return made up to 06/08/06; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 September 2005Return made up to 06/08/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 August 2004Return made up to 06/08/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
25 September 2003Return made up to 06/08/03; full list of members (7 pages)
2 April 2003Registered office changed on 02/04/03 from: 239 mitcham road london SW17 9JG (1 page)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
10 August 2001Return made up to 06/08/01; full list of members (6 pages)
13 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Full accounts made up to 31 March 2000 (10 pages)
13 June 2000New director appointed (2 pages)
31 August 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Registered office changed on 11/08/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
6 August 1999Incorporation (15 pages)