Company NameDDB Holding Europe Limited
Company StatusDissolved
Company Number05514049
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Joseph Robert Paolino
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr John Michael Bray
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Bishops Bridge Road
London
W2 6AA

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£3,680,000
Current Liabilities£84,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
28 October 2010Application to strike the company off the register (3 pages)
28 October 2010Application to strike the company off the register (3 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 2
(5 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 2
(5 pages)
2 March 2010Termination of appointment of John Bray as a director (1 page)
2 March 2010Termination of appointment of John Bray as a director (1 page)
10 November 2009Statement of capital on 10 November 2009
  • GBP 2
(7 pages)
10 November 2009Statement of capital on 10 November 2009
  • GBP 2
(7 pages)
28 October 2009Statement by Directors (1 page)
28 October 2009Solvency statement dated 19/10/09 (1 page)
28 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(11 pages)
28 October 2009Statement by directors (1 page)
28 October 2009Solvency Statement dated 19/10/09 (1 page)
16 October 2009Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Joseph Robert Paolino on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Joseph Robert Paolino on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Joseph Robert Paolino on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
21 May 2009Full accounts made up to 31 December 2008 (16 pages)
21 May 2009Full accounts made up to 31 December 2008 (16 pages)
22 April 2009Particulars of contract relating to shares (2 pages)
22 April 2009Ad 31/03/09\gbp si 1@1=1\gbp ic 3445000/3445001\ (2 pages)
22 April 2009Particulars of contract relating to shares (2 pages)
22 April 2009Ad 31/03/09 gbp si 1@1=1 gbp ic 3445000/3445001 (2 pages)
21 July 2008Return made up to 20/07/08; full list of members (3 pages)
21 July 2008Return made up to 20/07/08; full list of members (3 pages)
3 July 2008Director's Change of Particulars / joseph paolino / 01/06/2008 / HouseName/Number was: , now: 79; Street was: 3 lombardy place, now: iffley road; Post Code was: W2 4AU, now: W6 0PD (1 page)
3 July 2008Director's change of particulars / joseph paolino / 01/06/2008 (1 page)
9 June 2008Full accounts made up to 31 December 2007 (15 pages)
9 June 2008Full accounts made up to 31 December 2007 (15 pages)
20 July 2007Return made up to 20/07/07; full list of members (2 pages)
20 July 2007Return made up to 20/07/07; full list of members (2 pages)
30 May 2007Full accounts made up to 31 December 2006 (14 pages)
30 May 2007Full accounts made up to 31 December 2006 (14 pages)
9 August 2006Return made up to 20/07/06; full list of members (2 pages)
9 August 2006Return made up to 20/07/06; full list of members (2 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
26 October 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
26 October 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
20 July 2005Incorporation (15 pages)
20 July 2005Incorporation (15 pages)