London
NW1 9JN
Director Name | Jocelyn Charles Coad |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2002(2 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Gosberton Road London SW12 8LE |
Director Name | Paul Raphael |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2002(2 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 18 Chaucer Way Wokingham Berkshire RG41 3BG |
Director Name | James Smith |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2002(2 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 17 Pinewood Gardens Tunbridge Wells Kent TN4 0NN |
Secretary Name | Jocelyn Charles Coad |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2004(5 years after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Gosberton Road London SW12 8LE |
Director Name | Mr Barry Patrick Skinner |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Coombe House, Devey Close Coombe Lane West Kingston Upon Thames Surrey KT2 7DH |
Director Name | Zigmond Levy |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 March 2002) |
Role | Company Director |
Correspondence Address | 28 Stradella Road London SE24 9HA |
Secretary Name | Martyn Lewcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | 64 Belmont Park London SE13 5BN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2004) |
Correspondence Address | 25 North Row London W1K 6DJ |
Registered Address | 25 North Row London W1K 6DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£309,285 |
Current Liabilities | £448,103 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 July 2007 | Dissolved (1 page) |
---|---|
20 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 January 2007 | Liquidators statement of receipts and payments (5 pages) |
4 September 2006 | Company name changed ddc LIMITED.\certificate issued on 04/09/06 (2 pages) |
12 July 2006 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Resolutions
|
28 July 2005 | Appointment of a voluntary liquidator (1 page) |
28 July 2005 | Statement of affairs (7 pages) |
19 May 2005 | Director resigned (1 page) |
31 March 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Return made up to 31/08/04; no change of members
|
31 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 October 2003 | Return made up to 31/08/03; full list of members (13 pages) |
28 April 2003 | Ad 13/03/03--------- £ si [email protected]=595 £ ic 926/1521 (5 pages) |
3 January 2003 | £ nc 1000/10000 30/12/02 (1 page) |
3 January 2003 | Resolutions
|
25 November 2002 | Return made up to 31/08/02; full list of members (11 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | New secretary appointed (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 64 belmont park london SE13 5BN (1 page) |
27 March 2002 | Ad 13/03/02--------- £ si [email protected]=57 £ ic 800/857 (4 pages) |
27 March 2002 | Ad 13/03/02--------- £ si [email protected]=68 £ ic 857/925 (2 pages) |
21 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
8 March 2002 | Company name changed digital display corporation limi ted\certificate issued on 08/03/02 (3 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (6 pages) |
12 October 2000 | Return made up to 31/08/00; full list of members (8 pages) |
11 August 2000 | Resolutions
|
11 August 2000 | Ad 22/12/99--------- £ si [email protected]=150 £ ic 650/800 (3 pages) |
11 August 2000 | S-div 22/12/99 (1 page) |
11 August 2000 | Ad 22/12/99--------- £ si [email protected]=649 £ ic 1/650 (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: 12 northfields prospect business cen, northfields london SW18 1PE (1 page) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
31 August 1999 | Incorporation (12 pages) |