Company NameD2R (Global) Limited
Company StatusDissolved
Company Number07093328
CategoryPrivate Limited Company
Incorporation Date2 December 2009(14 years, 4 months ago)
Dissolution Date22 August 2023 (7 months, 1 week ago)

Business Activity

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

Directors

Director NameAlbert Sharaf
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressChuchill House 137-139 Brent Street
London
NW4 4DJ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Contact

Websitewww.d2rglobal.com

Location

Registered AddressChuchill House
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

100 at £1Albert Sharaf
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,088
Cash£132
Current Liabilities£3,273

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 December 2019Director's details changed for Albert Sharaf on 5 November 2018 (2 pages)
15 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
6 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
5 November 2018Registered office address changed from 7 Holders Hill Drive London NW4 1NL England to Chuchill House 137-139 Brent Street London NW4 4DJ on 5 November 2018 (1 page)
16 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 February 2018Registered office address changed from 1 Horsham Avenue Peacehaven East Sussex BN10 8LL to 7 Holders Hill Drive London NW4 1NL on 14 February 2018 (1 page)
15 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
3 February 2010Termination of appointment of Laurence Adams as a director (1 page)
3 February 2010Termination of appointment of Laurence Adams as a director (1 page)
29 January 2010Appointment of Albert Sharaf as a director (3 pages)
29 January 2010Appointment of Albert Sharaf as a director (3 pages)
25 January 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 100
(4 pages)
25 January 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 100
(4 pages)
25 January 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 100
(4 pages)
2 December 2009Incorporation (46 pages)
2 December 2009Incorporation (46 pages)
2 December 2009Registered office address changed from 1 Horsham Avenue Peacehaven East Sussex PN10 8LL United Kingdom on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 1 Horsham Avenue Peacehaven East Sussex PN10 8LL United Kingdom on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 1 Horsham Avenue Peacehaven East Sussex PN10 8LL United Kingdom on 2 December 2009 (1 page)