Company NameDDC (Realisations) Limited
Company StatusDissolved
Company Number03833691
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 7 months ago)
Previous NamesDigital Display Corporation Limited and DDC Limited.

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Jonathan Wolfe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Rochester Terrace
London
NW1 9JN
Director NameJocelyn Charles Coad
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2002(2 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Gosberton Road
London
SW12 8LE
Director NamePaul Raphael
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2002(2 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address18 Chaucer Way
Wokingham
Berkshire
RG41 3BG
Director NameJames Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2002(2 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address17 Pinewood Gardens
Tunbridge Wells
Kent
TN4 0NN
Secretary NameJocelyn Charles Coad
NationalityBritish
StatusCurrent
Appointed31 August 2004(5 years after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Gosberton Road
London
SW12 8LE
Director NameMr Barry Patrick Skinner
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 21 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Coombe House, Devey Close
Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DH
Director NameZigmond Levy
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 2002)
RoleCompany Director
Correspondence Address28 Stradella Road
London
SE24 9HA
Secretary NameMartyn Lewcock
NationalityBritish
StatusResigned
Appointed24 November 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2002)
RoleCompany Director
Correspondence Address64 Belmont Park
London
SE13 5BN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed27 March 2002(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2004)
Correspondence Address25 North Row
London
W1K 6DJ

Location

Registered Address25 North Row
London
W1K 6DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£309,285
Current Liabilities£448,103

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 July 2007Dissolved (1 page)
20 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2007Liquidators statement of receipts and payments (5 pages)
4 September 2006Company name changed ddc LIMITED.\certificate issued on 04/09/06 (2 pages)
12 July 2006Liquidators statement of receipts and payments (5 pages)
28 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2005Appointment of a voluntary liquidator (1 page)
28 July 2005Statement of affairs (7 pages)
19 May 2005Director resigned (1 page)
31 March 2005Accounts for a small company made up to 31 December 2003 (5 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004Return made up to 31/08/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
21 October 2003Return made up to 31/08/03; full list of members (13 pages)
28 April 2003Ad 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 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2002Return made up to 31/08/02; full list of members (11 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
24 April 2002New secretary appointed (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Registered office changed on 09/04/02 from: 64 belmont park london SE13 5BN (1 page)
27 March 2002Ad 13/03/02--------- £ si [email protected]=57 £ ic 800/857 (4 pages)
27 March 2002Ad 13/03/02--------- £ si [email protected]=68 £ ic 857/925 (2 pages)
21 March 2002Full accounts made up to 31 December 2001 (13 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
8 March 2002Company name changed digital display corporation limi ted\certificate issued on 08/03/02 (3 pages)
6 September 2001Return made up to 31/08/01; full list of members (8 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
12 October 2000Return made up to 31/08/00; full list of members (8 pages)
11 August 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 August 2000Ad 22/12/99--------- £ si [email protected]=150 £ ic 650/800 (3 pages)
11 August 2000S-div 22/12/99 (1 page)
11 August 2000Ad 22/12/99--------- £ si [email protected]=649 £ ic 1/650 (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000Registered office changed on 14/01/00 from: 12 northfields prospect business cen, northfields london SW18 1PE (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999Director resigned (1 page)
31 August 1999Incorporation (12 pages)