Company NameD & D Distribution Limited
Company StatusDissolved
Company Number04017197
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Savery
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2000(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address19 Edmonds Road
Cowley
Oxford
OX4 3EH
Secretary NameMukund Thakur
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59a Glasford Street
London
SW17 9HL
Secretary NameDina Sackey
NationalityBritish
StatusResigned
Appointed04 July 2000(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2003)
RoleCompany Director
Correspondence Address19 Edmund Road
Oxford
Oxfordshire
OX4 3EH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit M
54 Alexander Road
Enfield
Middlesex
EN3 7EH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
11 November 2004Secretary resigned (1 page)
11 October 2004Return made up to 19/06/04; full list of members (6 pages)
11 October 2004Registered office changed on 11/10/04 from: 4 church end houghton regis dunstable bedfordshire LU5 6JT (1 page)
18 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
3 March 2004Registered office changed on 03/03/04 from: 59A glasford street london SW17 9HL (1 page)
21 September 2003Return made up to 19/06/03; full list of members (6 pages)
25 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
13 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
27 June 2001Return made up to 19/06/01; full list of members (6 pages)
22 June 2001Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
11 July 2000New director appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: pearl & company 59A glasford street london SW17 9HL (1 page)
28 June 2000New secretary appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Registered office changed on 23/06/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)