London
SW7 1DN
Secretary Name | Mr Bilal Zein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 243 Knightsbridge London SW7 1DN |
Director Name | Mr Paul Gerhard Giesler |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | German |
Status | Closed |
Appointed | 21 September 2015(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 21 February 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 4th Floor 243 Knightsbridge London SW7 1DN |
Director Name | Mr Andrew Pierce |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 243 Knightsbridge London SW7 1DN |
Director Name | Mr Glenn Adam Rowatt |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Broomfield Avenue Worthing West Sussex BN14 7SF |
Director Name | Damian John Webber |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 243 Knightsbridge London SW7 1DN |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Registered Address | 4th Floor 243 Knightsbridge London SW7 1DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £105 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 August 2013 | Delivered on: 13 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
10 December 2007 | Delivered on: 14 December 2007 Satisfied on: 23 January 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 36525537 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
20 August 2007 | Delivered on: 29 August 2007 Satisfied on: 23 January 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as DDL25 limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Termination of appointment of Andrew Pierce as a director on 22 December 2015 (1 page) |
8 August 2016 | Appointment of Mr Paul Gerhard Giesler as a director on 21 September 2015 (2 pages) |
8 August 2016 | Termination of appointment of Andrew Pierce as a director on 22 December 2015 (1 page) |
8 August 2016 | Appointment of Mr Paul Gerhard Giesler as a director on 21 September 2015 (2 pages) |
9 March 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 July 2015 | Director's details changed for Mr Bilal Zein on 6 July 2012 (2 pages) |
6 July 2015 | Director's details changed for Mr Bilal Zein on 6 July 2012 (2 pages) |
6 July 2015 | Director's details changed for Mr Bilal Zein on 6 July 2012 (2 pages) |
5 May 2015 | Termination of appointment of Damian John Webber as a director on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Damian John Webber as a director on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Damian John Webber as a director on 1 May 2015 (1 page) |
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 March 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
11 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
23 January 2014 | Satisfaction of charge 1 in full (1 page) |
23 January 2014 | Satisfaction of charge 2 in full (1 page) |
23 January 2014 | Satisfaction of charge 2 in full (1 page) |
23 January 2014 | Satisfaction of charge 1 in full (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 August 2013 | Registration of charge 061298120003 (34 pages) |
13 August 2013 | Registration of charge 061298120003 (34 pages) |
9 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
8 April 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Amended full accounts made up to 31 December 2009 (17 pages) |
8 September 2010 | Amended full accounts made up to 31 December 2009 (17 pages) |
21 July 2010 | Sub-division of shares on 28 April 2010 (5 pages) |
21 July 2010 | Sub-division of shares on 28 April 2010 (5 pages) |
13 July 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
7 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
7 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
25 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Secretary's details changed for Mr Bilal Zein on 1 October 2009 (1 page) |
23 March 2010 | Director's details changed for Mr Bilal Zein on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Damian John Webber on 1 October 2009 (2 pages) |
23 March 2010 | Secretary's details changed for Mr Bilal Zein on 1 October 2009 (1 page) |
23 March 2010 | Director's details changed for Andrew Pierce on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Andrew Pierce on 1 October 2009 (2 pages) |
23 March 2010 | Secretary's details changed for Mr Bilal Zein on 1 October 2009 (1 page) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Director's details changed for Damian John Webber on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Bilal Zein on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Bilal Zein on 1 October 2009 (2 pages) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Director's details changed for Damian John Webber on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Andrew Pierce on 1 October 2009 (2 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
4 February 2010 | Statement of capital following an allotment of shares on 22 October 2007
|
4 February 2010 | Statement of capital following an allotment of shares on 22 October 2007
|
24 August 2009 | Auditor's resignation (1 page) |
24 August 2009 | Auditor's resignation (1 page) |
14 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
4 July 2008 | Appointment terminated director glenn rowatt (1 page) |
4 July 2008 | Appointment terminated director glenn rowatt (1 page) |
22 May 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
22 May 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
6 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Director and secretary's change of particulars / bilal zein / 19/04/2007 (1 page) |
5 March 2008 | Director and secretary's change of particulars / bilal zein / 19/04/2007 (1 page) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
26 November 2007 | Ad 22/10/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
26 November 2007 | Ad 22/10/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
12 October 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
12 October 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: 8 baker street london W1U 3LL (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: 8 baker street london W1U 3LL (1 page) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Company name changed DDL25 LIMITED\certificate issued on 21/08/07 (2 pages) |
21 August 2007 | Company name changed DDL25 LIMITED\certificate issued on 21/08/07 (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
27 February 2007 | Incorporation (13 pages) |
27 February 2007 | Incorporation (13 pages) |