Company NameDd0309 Limited
Company StatusDissolved
Company Number04919767
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 6 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)
Previous NameCelebpoker.com Limited

Business Activity

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

Directors

Director NameDavid Cornelius Donovan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address248 Benfleet Road
Benfleet
Essex
SS7 1PS
Secretary NameMr Shane Wills
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Wayland Avenue
Brighton
East Sussex
BN1 5JL
Director NameLinda Christine Donovan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(1 year, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 26 April 2016)
RoleCompany Director
Correspondence Address248 Benfleet Road
Benfleet
Essex
SS7 1PS
Director NameJohn Barrie Charlesworth
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2009)
RoleInvestment Manager
Correspondence Address20/24 High Street
Rayleigh
Essex
SS6 7EF

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2008
Net Worth£333,121
Cash£333,370
Current Liabilities£148,363

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved following liquidation (1 page)
26 January 2016Return of final meeting in a members' voluntary winding up (14 pages)
13 July 2015Liquidators statement of receipts and payments to 17 May 2015 (12 pages)
13 July 2015Liquidators' statement of receipts and payments to 17 May 2015 (12 pages)
12 August 2014Liquidators' statement of receipts and payments to 17 May 2014 (13 pages)
12 August 2014Liquidators statement of receipts and payments to 17 May 2014 (13 pages)
24 July 2013Liquidators statement of receipts and payments to 17 May 2013 (14 pages)
24 July 2013Liquidators' statement of receipts and payments to 17 May 2013 (14 pages)
18 July 2012Liquidators' statement of receipts and payments to 17 May 2012 (16 pages)
18 July 2012Liquidators statement of receipts and payments to 17 May 2012 (16 pages)
7 June 2011Liquidators statement of receipts and payments to 17 May 2011 (13 pages)
7 June 2011Liquidators' statement of receipts and payments to 17 May 2011 (13 pages)
28 May 2010Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 28 May 2010 (2 pages)
25 May 2010Appointment of a voluntary liquidator (1 page)
25 May 2010Declaration of solvency (3 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-10-16
  • GBP 4,798
(22 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-10-16
  • GBP 4,798
(22 pages)
3 September 2009Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 August 2009Appointment terminated director john charlesworth (1 page)
1 May 2009Company name changed celebpoker.com LIMITED\certificate issued on 05/05/09 (2 pages)
13 October 2008Secretary's change of particulars / shane wills / 01/01/2008 (2 pages)
13 October 2008Registered office changed on 13/10/2008 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
13 October 2008Return made up to 02/10/08; full list of members (23 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 March 2008Registered office changed on 05/03/2008 from 162-164. High street rayleigh essex SS3 9QE (1 page)
2 November 2007Return made up to 02/10/07; full list of members (24 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 June 2007Certificate of reduction of issued capital (1 page)
8 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 May 2007Reduction of iss capital and minute (oc) £ ic 4958000/ 4798 (3 pages)
24 January 2007Return made up to 02/10/06; no change of members (7 pages)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 February 2006New director appointed (1 page)
20 January 2006Return made up to 02/10/05; full list of members (26 pages)
20 January 2006Ad 03/10/04-02/10/05 £ si 1185000@1=1185000 £ ic 3758000/4943000 (2 pages)
8 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 October 2005New director appointed (2 pages)
24 February 2005Return made up to 02/10/04; full list of members (21 pages)
5 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2004Nc inc already adjusted 12/11/03 (1 page)
29 October 2003Ad 22/10/03--------- £ si 999999@1=999999 £ ic 1/1000000 (3 pages)
2 October 2003Incorporation (12 pages)