London
SW1A 1ER
Secretary Name | Victoria Penrice |
---|---|
Status | Closed |
Appointed | 21 June 2011(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 01 May 2012) |
Role | Company Director |
Correspondence Address | 16 St. James's Street London SW1A 1ER |
Secretary Name | Mr Ram Iyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magnolia Wexham Park Lane Slough South Buckinghamshire SL3 6LX |
Secretary Name | Mr Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(2 years after company formation) |
Appointment Duration | 5 months (resigned 01 September 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 Avenue Road Stratford-Upon-Avon Warwickshire CV37 6UW |
Secretary Name | Randal John Clifton Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 June 2011) |
Role | Company Director |
Correspondence Address | 16 St. James's Street London SW1A 1ER |
Registered Address | 16 St. James's Street London SW1A 1ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £338,000 |
Net Worth | £61,905 |
Cash | £78,516 |
Current Liabilities | £66,246 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2011 | Application to strike the company off the register (3 pages) |
7 December 2011 | Application to strike the company off the register (3 pages) |
30 June 2011 | Appointment of Victoria Penrice as a secretary (1 page) |
30 June 2011 | Termination of appointment of Randal Barker as a secretary (1 page) |
30 June 2011 | Termination of appointment of Randal Barker as a secretary (1 page) |
30 June 2011 | Appointment of Victoria Penrice as a secretary (1 page) |
26 April 2011 | Registered office address changed from 16 C/O Enrc Group St. James's Street London SW1A 1ER United Kingdom on 26 April 2011 (1 page) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Registered office address changed from 16 C/O Enrc Group St. James's Street London SW1A 1ER United Kingdom on 26 April 2011 (1 page) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 April 2010 | Director's details changed for Jim Cochrane on 31 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Secretary's details changed for Randal John Clifton Barker on 31 October 2009 (1 page) |
15 April 2010 | Secretary's details changed for Randal John Clifton Barker on 31 October 2009 (1 page) |
15 April 2010 | Director's details changed for Jim Cochrane on 31 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Company name changed ddk services LIMITED\certificate issued on 12/04/10
|
12 April 2010 | Change of name notice (2 pages) |
12 April 2010 | Change of name notice (2 pages) |
12 April 2010 | Company name changed ddk services LIMITED\certificate issued on 12/04/10
|
22 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
25 June 2009 | Return made up to 29/03/09; no change of members (4 pages) |
25 June 2009 | Return made up to 29/03/09; no change of members (4 pages) |
15 September 2008 | Secretary appointed randal john clifton barker (2 pages) |
15 September 2008 | Appointment Terminated Secretary paul waters (1 page) |
15 September 2008 | Secretary appointed randal john clifton barker (2 pages) |
15 September 2008 | Appointment terminated secretary paul waters (1 page) |
29 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from conex house, 148 field end road eastcote pinner middx HA5 1RT (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 16 c/o enrc group st james's street london SW1A 1ER united kingdom (1 page) |
27 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 16 c/o enrc group st james's street london SW1A 1ER united kingdom (1 page) |
27 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from conex house, 148 field end road eastcote pinner middx HA5 1RT (1 page) |
14 May 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
14 May 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
14 April 2008 | Appointment Terminated Secretary ram iyer (1 page) |
14 April 2008 | Appointment terminated secretary ram iyer (1 page) |
14 April 2008 | Secretary appointed paul christopher waters (2 pages) |
14 April 2008 | Secretary appointed paul christopher waters (2 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
6 June 2007 | Return made up to 29/03/07; full list of members (2 pages) |
6 June 2007 | Return made up to 29/03/07; full list of members (2 pages) |
29 March 2006 | Incorporation (17 pages) |
29 March 2006 | Incorporation (17 pages) |