Company NameDDR Property Services Limited
Company StatusDissolved
Company Number07847499
CategoryPrivate Limited Company
Incorporation Date15 November 2011(12 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Douglas Goundry
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2015(4 years after company formation)
Appointment Duration1 year, 2 months (closed 17 January 2017)
RoleFinancial Consultant
Country of ResidenceUnited Arab Emirates
Correspondence Address61a Tomb Of Kings Road
8101 Paphos
Cyprus
Director NameMr Griffith Royden Philpott
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerndale Weston Court Barns
Pembridge
Leominster
Herefordshire
HR6 9JE
Wales

Location

Registered AddressOffice E Black Barn Gay Dawn Farm
Valley Road
Longfield
Kent
DA3 8LY
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFawkham
WardFawkham and West Kingsdown
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Douglas Goundry
100.00%
Ordinary

Financials

Year2014
Net Worth£979
Cash£12,431
Current Liabilities£373,420

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Termination of appointment of Griffith Royden Philpott as a director on 15 November 2015 (1 page)
12 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Registered office address changed from 7a Harrow Road Harrow Road Hereford HR4 0EH to Office E Black Barn Gay Dawn Farm Valley Road Longfield Kent DA3 8LY on 12 January 2016 (1 page)
12 January 2016Appointment of Mr Douglas Goundry as a director on 15 November 2015 (2 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 February 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Director's details changed for Griffith Royden Philpott on 1 November 2014 (2 pages)
5 February 2015Registered office address changed from Chase House 90 Springbank Road Hither Green London SE13 6SX to 7a Harrow Road Harrow Road Hereford HR4 0EH on 5 February 2015 (1 page)
5 February 2015Director's details changed for Griffith Royden Philpott on 1 November 2014 (2 pages)
5 February 2015Registered office address changed from Chase House 90 Springbank Road Hither Green London SE13 6SX to 7a Harrow Road Harrow Road Hereford HR4 0EH on 5 February 2015 (1 page)
17 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 February 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
10 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
15 November 2011Incorporation (32 pages)