Company NameDDMG Limited
Company StatusDissolved
Company Number08618548
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)
Dissolution Date14 April 2020 (4 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Ramhansraj Javia
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameMr Gaurang Patel
Date of BirthMay 1986 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameMr Jigneshkumar Patel
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameMr Ketan Patel
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameMr Nilkanth Patel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish,American
StatusClosed
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameMr Shitalkumar Bhagubhai Patel
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameMs Rita Shah
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Nilkanth Patel
25.00%
Ordinary
26 at £1Jignesh Kumar Patel
13.00%
Ordinary
26 at £1Ketan Patel
13.00%
Ordinary
26 at £1Ramhansraj Javia
13.00%
Ordinary
26 at £1Rita Shah
13.00%
Ordinary
26 at £1Shital Kumar Bhagubhai Patel
13.00%
Ordinary
20 at £1Gaurang Patel
10.00%
Ordinary

Financials

Year2014
Net Worth-£88,491
Cash£234,442
Current Liabilities£485,528

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

5 November 2014Delivered on: 5 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
7 June 2017Amended total exemption small company accounts made up to 31 July 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 January 2017Registered office address changed from 51 st Ann's Road Harrow Town Centre London HA1 1JU United Kingdom to 191 Baker Street London NW1 6UY on 27 January 2017 (1 page)
19 September 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 October 2015Annual return made up to 22 July 2015
Statement of capital on 2015-10-07
  • GBP 200
(19 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 November 2014Registration of charge 086185480001, created on 5 November 2014 (23 pages)
5 November 2014Registration of charge 086185480001, created on 5 November 2014 (23 pages)
1 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200
(19 pages)
8 January 2014Registered office address changed from C/O Leigh Saxton Green 3Rd Floor Clearwater House 4-7 Manchester Street London W1U 3AE United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from C/O Leigh Saxton Green 3Rd Floor Clearwater House 4-7 Manchester Street London W1U 3AE United Kingdom on 8 January 2014 (1 page)
8 November 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 100
(3 pages)
3 October 2013Director's details changed for Mr Keetan Patel on 23 July 2013 (2 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)