Company NameDDH UK Limited
Company StatusDissolved
Company Number05085424
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years, 1 month ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameJonathan Ellis
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address48 Holden Street
Battersea
London
SW11 5UP
Director NameMr Mark Stansfield
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 Waterman Building
Westferry Road
London
E14 8NG
Secretary NameJonathan Ellis
NationalityBritish
StatusClosed
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address48 Holden Street
Battersea
London
SW11 5UP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressAvco House
6 Albert Road
New Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
11 August 2008Application for striking-off (1 page)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Director's particulars changed (1 page)
22 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 April 2006Return made up to 26/03/06; full list of members (5 pages)
10 May 2005Return made up to 26/03/05; full list of members (6 pages)
14 April 2004Ad 27/03/04--------- £ si 49@1=49 £ ic 2/51 (2 pages)
14 April 2004New director appointed (3 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004Ad 27/03/04--------- £ si 49@1=49 £ ic 51/100 (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Registered office changed on 02/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
2 April 2004Secretary resigned (1 page)
26 March 2004Incorporation (16 pages)