Company NameDouble D Installations Limited
Company StatusDissolved
Company Number05846179
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Barry Davies
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2014(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 05 December 2017)
RoleDouble Glazing
Country of ResidenceUnited Kingdom
Correspondence Address14 Chatsworth Avenue
Wembley
Middlesex
HA9 6BE
Director NameDavid Patrick Davies
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(3 weeks, 2 days after company formation)
Appointment Duration8 years (resigned 14 July 2014)
RoleDouble Glazing Installer
Country of ResidenceUnited Kingdom
Correspondence Address14 Chatsworth Avenue
Wembley
Middlesex
HA9 6BE
Secretary NameRita Davies
NationalityBritish
StatusResigned
Appointed07 July 2006(3 weeks, 2 days after company formation)
Appointment Duration8 years (resigned 14 July 2014)
RoleCompany Director
Correspondence Address14 Chatsworth Avenue
Wembley
Middlesex
HA9 6BE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedoubledinstallations.co.uk
Email address[email protected]
Telephone0845 5041893
Telephone regionUnknown

Location

Registered Address84 High Street
London
NW10 4SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Barry Davies
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,262
Cash£250
Current Liabilities£15,819

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Termination of appointment of David Patrick Davies as a director on 14 July 2014 (1 page)
14 July 2014Appointment of Mr Barry Davies as a director on 14 July 2014 (2 pages)
14 July 2014Termination of appointment of Rita Davies as a secretary on 14 July 2014 (1 page)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-23
(4 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
3 August 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
21 June 2010Director's details changed for David Patrick Davies on 14 June 2010 (2 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
16 June 2009Return made up to 14/06/09; full list of members (3 pages)
26 August 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
24 September 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
16 August 2006New secretary appointed (1 page)
16 August 2006New director appointed (1 page)
24 July 2006Registered office changed on 24/07/06 from: 84 high st harlesden london NW10 4SJ (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
14 June 2006Incorporation (9 pages)