Company NameDDS Topco Limited
Company StatusDissolved
Company Number08808501
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 3 months ago)
Dissolution Date21 November 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Martin John Block
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2013(same day as company formation)
RolePartner, Private Equity
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Peter Charles Sephton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2013(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Simon William Lyall-Cottle
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleAssociate Director Private Equity
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP

Location

Registered Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Rowan Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£56

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
25 August 2017Application to strike the company off the register (3 pages)
21 December 2016Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
21 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
14 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Register inspection address has been changed to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
7 January 2016Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
10 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
8 July 2015Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 8 July 2015 (1 page)
8 July 2015Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 8 July 2015 (1 page)
16 May 2015Termination of appointment of Simon William Lyall-Cottle as a director on 11 January 2015 (2 pages)
9 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
10 October 2014Director's details changed for Mr Peter Charles Sephton on 10 December 2013 (2 pages)
10 October 2014Director's details changed for Mr Simon William Lyall-Cottle on 10 December 2013 (2 pages)
10 October 2014Director's details changed for Mr Martin John Block on 10 December 2013 (2 pages)
27 May 2014Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 27 May 2014 (1 page)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)