Company NameDdput Management Limited
Company StatusDissolved
Company Number04150237
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 3 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameGoodpaint Limited

Business Activity

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

Directors

Director NameMr Michael Howard Ewing
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 15 September 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address23 Avenue Road
Sutton
Surrey
SM2 6JE
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed16 March 2001(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 18 July 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed16 March 2001(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 2001(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

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
6 August 2008Appointment terminated director guy naggar (1 page)
19 May 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
26 February 2008Return made up to 30/01/08; full list of members (7 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
15 February 2007Return made up to 30/01/07; full list of members (7 pages)
9 August 2006Registered office changed on 09/08/06 from: 15 grosvenor gardens london SW1W obd (1 page)
14 February 2006Return made up to 30/01/06; full list of members (7 pages)
1 November 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
21 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
18 February 2005Return made up to 30/01/05; full list of members (7 pages)
10 February 2004Return made up to 30/01/04; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
26 August 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
25 July 2003Secretary's particulars changed (1 page)
13 February 2003Return made up to 30/01/03; full list of members (7 pages)
13 January 2003Secretary's particulars changed (1 page)
18 September 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
18 September 2002Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
5 February 2002Return made up to 30/01/02; full list of members (6 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 April 2001New director appointed (6 pages)
4 April 2001New secretary appointed (2 pages)
30 March 2001Company name changed goodpaint LIMITED\certificate issued on 30/03/01 (2 pages)
30 January 2001Incorporation (13 pages)