Company NameD&D Security Limited
Company StatusDissolved
Company Number07700470
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Daniel Przemyslaw Dlugosz
Date of BirthApril 1987 (Born 37 years ago)
NationalityPolish
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleSecurity
Country of ResidenceEngland
Correspondence AddressChocolate Factory 2 4 Coburg Road
London
N22 6UJ
Director NameMiss Anna Lucja Wrucha
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityPolish
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressChocolate Factory 2 4 Coburg Road
London
N22 6UJ

Location

Registered AddressChocolate Factory 2
4 Coburg Road
London
N22 6UJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Anna Lucja Wrucha
50.00%
Ordinary
50 at £1Daniel Przemyslaw Dlugosz
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015Application to strike the company off the register (3 pages)
24 November 2015Application to strike the company off the register (3 pages)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 July 2015Director's details changed for Mr Daniel Przemyslaw Dlugosz on 18 July 2015 (2 pages)
21 July 2015Director's details changed for Mr Daniel Przemyslaw Dlugosz on 18 July 2015 (2 pages)
21 July 2015Director's details changed for Miss Anna Lucja Wrucha on 18 July 2015 (2 pages)
21 July 2015Registered office address changed from 17 Sweyne Road Swanscombe Kent DA10 0JA to Chocolate Factory 2 4 Coburg Road London N22 6UJ on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 17 Sweyne Road Swanscombe Kent DA10 0JA to Chocolate Factory 2 4 Coburg Road London N22 6UJ on 21 July 2015 (1 page)
21 July 2015Director's details changed for Miss Anna Lucja Wrucha on 18 July 2015 (2 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
12 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 June 2013Registered office address changed from 44 Steele Avenue Greenhithe Kent DA9 9PH United Kingdom on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 44 Steele Avenue Greenhithe Kent DA9 9PH United Kingdom on 12 June 2013 (1 page)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
2 October 2012Registered office address changed from C/O Centrum Finansowe Chocolate Factory 2 4 Coburg Road London N22 6UJ United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from C/O Centrum Finansowe Chocolate Factory 2 4 Coburg Road London N22 6UJ United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from C/O Centrum Finansowe Chocolate Factory 2 4 Coburg Road London N22 6UJ United Kingdom on 2 October 2012 (1 page)
12 September 2012Director's details changed for Miss Anna Lucja Wrucha on 1 July 2012 (2 pages)
12 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
12 September 2012Registered office address changed from C/O Centrum Finansowe Chocolate Factory 2 4 Coburg Road London N22 6UJ United Kingdom on 12 September 2012 (1 page)
12 September 2012Registered office address changed from C/O Centrum Finansowe Chocolate Factory 2 4 Coburg Road London N22 6UJ United Kingdom on 12 September 2012 (1 page)
12 September 2012Director's details changed for Miss Anna Lucja Wrucha on 1 July 2012 (2 pages)
12 September 2012Director's details changed for Mr Daniel Przemyslaw Dlugosz on 1 July 2012 (2 pages)
12 September 2012Director's details changed for Miss Anna Lucja Wrucha on 1 July 2012 (2 pages)
12 September 2012Director's details changed for Mr Daniel Przemyslaw Dlugosz on 1 July 2012 (2 pages)
12 September 2012Registered office address changed from 104 Farnan Avenue London E17 4NH United Kingdom on 12 September 2012 (1 page)
12 September 2012Director's details changed for Mr Daniel Przemyslaw Dlugosz on 1 July 2012 (2 pages)
12 September 2012Registered office address changed from 104 Farnan Avenue London E17 4NH United Kingdom on 12 September 2012 (1 page)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)