Company NameDd&Ag Ltd
Company StatusDissolved
Company Number07055669
CategoryPrivate Limited Company
Incorporation Date23 October 2009(14 years, 6 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous NamesRaptor Worldwide Limited and Stonewash Dd&Ag Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Daniel Peter Sharp
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 22 Britton Street
London
EC1M 5NW
Secretary NameMr Daniel Peter Sharp
StatusClosed
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 22 Britton Street
London
EC1M 5NW
Director NameMr Robert Paul Grainger
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 Britton Street
London
EC1M 5NW

Contact

Websitestonewash.co

Location

Registered AddressFlat 22 Britton Street
London
EC1M 5NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Daniel Peter Sharp
50.00%
Ordinary
1 at £1Robert Paul Grainger
50.00%
Ordinary

Financials

Year2014
Net Worth£5,058
Current Liabilities£27,142

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

11 June 2010Delivered on: 15 June 2010
Persons entitled: Tri Capital Oak Farringdon 2 LLP

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £752.08 see image for full details.
Outstanding

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 May 2015Registered office address changed from Mitre House 12-14 Mitre Street London EC3A 5BU to Flat 22 Britton Street London EC1M 5NW on 29 May 2015 (1 page)
24 November 2014Secretary's details changed for Mr Daniel Peter Sharp on 16 May 2014 (1 page)
24 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
31 July 2014Micro company accounts made up to 31 December 2013 (6 pages)
21 May 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 21 May 2014 (1 page)
3 March 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
8 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 November 2012Director's details changed for Mr Daniel Peter Sharp on 23 October 2012 (2 pages)
2 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
2 November 2012Secretary's details changed for Mr Daniel Peter Sharp on 23 October 2012 (2 pages)
17 October 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 July 2012Registered office address changed from Unit 8 Greenlane Business Park 240 Green Lane London SE9 3TL on 31 July 2012 (2 pages)
21 June 2012Company name changed stonewash dd&ag LIMITED\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-05-01
(2 pages)
15 May 2012Change of name notice (1 page)
28 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 February 2011Registered office address changed from 55 Farringdon Road London EC1M 3JR on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from 55 Farringdon Road London EC1M 3JR on 2 February 2011 (2 pages)
15 November 2010Appointment of a director (2 pages)
12 November 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2
(3 pages)
12 November 2010Director's details changed for Mr Daniel Peter Sharp on 30 September 2010 (2 pages)
12 November 2010Director's details changed for Robert Paul Grainger on 30 September 2010 (2 pages)
12 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
17 September 2010Appointment of Robert Paul Grainger as a director (3 pages)
2 August 2010Registered office address changed from 115 St Willams Court 1 Gifford Street London N1 0GN on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 115 St Willams Court 1 Gifford Street London N1 0GN on 2 August 2010 (2 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2010Change of name notice (2 pages)
25 February 2010Company name changed raptor worldwide LIMITED\certificate issued on 25/02/10
  • RES15 ‐ Change company name resolution on 2010-02-15
(2 pages)
5 February 2010Registered office address changed from 40 James Street London W1U 1EU United Kingdom on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from 40 James Street London W1U 1EU United Kingdom on 5 February 2010 (2 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)