Company NameDd Processing Limited
DirectorAndrew Finn
Company StatusActive - Proposal to Strike off
Company Number09545258
CategoryPrivate Limited Company
Incorporation Date16 April 2015(9 years ago)
Previous NameDd Cad Limited

Business Activity

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

Directors

Director NameMr Andrew Finn
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address24 Bowls Close
Stanmore
HA7 3LF
Director NameMr Ben Dwinger
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(same day as company formation)
RoleCAD Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bexley Accountants Limited 329-339 Putney Brid
London
SW15 2PG
Director NameMrs Kalbinder Borg
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2020(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 05 February 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address6 Iverson Road
London
NW6 2HE

Location

Registered Address24 Bowls Close
Stanmore
HA7 3LF
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return19 March 2020 (4 years, 1 month ago)
Next Return Due30 April 2021 (overdue)

Filing History

16 November 2020Registered office address changed from 6 Iverson Road London NW6 2HE England to 24 Bowls Close Stanmore HA7 3LF on 16 November 2020 (1 page)
16 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-12
(3 pages)
19 March 2020Appointment of Mr Andrew Finn as a director on 5 February 2020 (2 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
19 March 2020Termination of appointment of Kalbinder Borg as a director on 5 February 2020 (1 page)
13 February 2020Registered office address changed from C/O Bexley Accountants Limited 329-339 Putney Bridge Road London SW15 2PG England to 6 Iverson Road London NW6 2HE on 13 February 2020 (1 page)
7 February 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
7 February 2020Termination of appointment of Ben Dwinger as a director on 5 February 2020 (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
6 February 2020Appointment of Mrs Kalbinder Borg as a director on 5 February 2020 (2 pages)
30 July 2019Compulsory strike-off action has been discontinued (1 page)
29 July 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
9 July 2019Registered office address changed from Second Floor, 30 Second Floor 30 Heath Road Twickenham TW1 4DD England to C/O Bexley Accountants Limited 329-339 Putney Bridge Road London SW15 2PG on 9 July 2019 (1 page)
17 December 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
12 September 2018Registered office address changed from 77 Comeragh Road London W14 9HS to Second Floor, 30 Second Floor 30 Heath Road Twickenham TW1 4DD on 12 September 2018 (1 page)
21 June 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
21 June 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
24 February 2018Compulsory strike-off action has been discontinued (1 page)
22 February 2018Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 February 2018Registered office address changed from 31 Sturton Street Cambridge CB1 2QG England to 77 Comeragh Road London W14 9HS on 1 February 2018 (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 October 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 31 Sturton Street Cambridge CB1 2QG on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 31 Sturton Street Cambridge CB1 2QG on 11 October 2017 (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
20 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 1
(23 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 1
(23 pages)