Company NameDDDP (Dudley) Limited
Company StatusDissolved
Company Number05346243
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameDawnay, Day K4 Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameRoss MacDiarmid
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleSurveyor
Correspondence Address3 Putney Heath Lane
Putney
London
SW15 3JG
Director NameMr Massimo Mario Marcovecchio
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Manor Wood Road
Purley
Surrey
CR8 4LG
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Paul Rogers
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Barton
20 The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 2005(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 Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
21 November 2008Appointment terminated director guy naggar (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
1 September 2008Appointment terminated director peter klimt (1 page)
7 July 2008Appointment terminated director massimo marcovecchio (1 page)
20 June 2008Appointment terminated director paul rogers (1 page)
12 March 2008Return made up to 28/01/08; full list of members (8 pages)
24 August 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
20 February 2007Return made up to 28/01/07; full list of members
  • 363(287) ‐ Registered office changed on 20/02/07
(8 pages)
26 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
31 August 2006Company name changed dawnay, day K4 LIMITED\certificate issued on 31/08/06 (2 pages)
27 July 2006Ad 20/07/06--------- £ si 74@1=74 £ ic 1/75 (2 pages)
31 March 2006Director resigned (1 page)
28 February 2006Return made up to 28/01/06; full list of members (8 pages)
7 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2005Secretary resigned (1 page)