Company NameDdl84 Limited
Company StatusDissolved
Company Number06631476
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 9 months ago)
Dissolution Date19 April 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHector Timothy Michael Hickmott
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Tenon 34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr David Gordon Thomas Little
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Tenon 34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMrs Glenda Louise Hickmott
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2010(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 19 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Tenon 34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameSarah Little
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2010(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 19 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Tenon 34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ

Location

Registered AddressC/O Rsm Tenon
34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

256 at £1David Little
25.60%
Ordinary B
256 at £1Sarah Little
25.60%
Ordinary B
290k at £0.0001David Little
2.90%
Ordinary A
280k at £0.0001Sarah Little
2.80%
Ordinary A
220k at £0.0001Hector Hickmott
2.20%
Ordinary A
210k at £0.0001Glenda Hickmott
2.10%
Ordinary A
194 at £1Glenda Hickmott
19.40%
Ordinary B
194 at £1Hector Hickmott
19.40%
Ordinary B

Financials

Year2014
Net Worth£1,000
Current Liabilities£203,164

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2015Final Gazette dissolved following liquidation (1 page)
19 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
30 December 2013Liquidators statement of receipts and payments to 22 October 2013 (13 pages)
30 December 2013Liquidators' statement of receipts and payments to 22 October 2013 (13 pages)
5 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2013Court order insolvency:replacement of liquidator (32 pages)
5 September 2013Appointment of a voluntary liquidator (1 page)
5 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 2012Registered office address changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU England on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU England on 5 November 2012 (2 pages)
5 November 2012Appointment of a voluntary liquidator (1 page)
5 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2012Statement of affairs with form 4.19 (6 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 August 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 1,000
(6 pages)
9 June 2011Appointment of Mrs Glenda Louise Hickmott as a director (2 pages)
9 June 2011Appointment of Sarah Little as a director (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Sub-division of shares on 8 July 2010 (5 pages)
18 August 2010Sub-division of shares on 8 July 2010 (5 pages)
9 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Mr David Gordon Thomas Little on 26 June 2010 (2 pages)
9 August 2010Director's details changed for Hector Timothy Michael Hickmott on 26 June 2010 (2 pages)
6 August 2010Resolutions
  • RES13 ‐ Subdivide ord a shares 08/07/2010
(1 page)
9 March 2010Statement of capital following an allotment of shares on 1 July 2009
  • GBP 1,000
(3 pages)
9 March 2010Change of share class name or designation (1 page)
9 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 March 2010Particulars of variation of rights attached to shares (1 page)
9 March 2010Statement of capital following an allotment of shares on 1 July 2009
  • GBP 1,000
(3 pages)
15 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages)
7 January 2010Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ on 7 January 2010 (1 page)
29 June 2009Return made up to 26/06/09; full list of members (5 pages)
20 May 2009Registered office changed on 20/05/2009 from pdt chancery court queen street horsham west sussex RH13 5AD united kingdom (1 page)
18 December 2008Ad 05/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 July 2008Director appointed david little (2 pages)
10 July 2008Director appointed hector timothy michael hickmott (2 pages)
27 June 2008Registered office changed on 27/06/2008 from court lodge farm warren road chelsfield kent BR6 6ER england (1 page)
27 June 2008Appointment terminated director daniel dwyer (1 page)
26 June 2008Incorporation (13 pages)