Company NameDDGK Limited
Company StatusDissolved
Company Number06530405
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years ago)
Dissolution Date18 October 2011 (12 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary Coxall
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Took Drive
South Woodham Ferrers
Essex
CM3 5RJ
Director NameMr David Anthony Plant
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleComopany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Holme Walk
Wickford
Essex
SS12 9GE
Secretary NameMr David Anthony Plant
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleComopany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Holme Walk
Wickford
Essex
SS12 9GE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHamlet House
366/368 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
31 August 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
31 August 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
3 June 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 2
(5 pages)
3 June 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 2
(5 pages)
27 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
27 September 2009Accounts made up to 31 March 2009 (7 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
4 March 2009Director and Secretary's Change of Particulars / david plant / 03/03/2009 / Street was: home walk, now: holme walk; Country was: , now: united kingdom (1 page)
4 March 2009Director and secretary's change of particulars / david plant / 03/03/2009 (1 page)
22 April 2008Director and secretary's change of particulars / david plant / 13/03/2008 (1 page)
22 April 2008Director and Secretary's Change of Particulars / david plant / 13/03/2008 / HouseName/Number was: , now: 16; Street was: 21 muir place, now: holme walk; Post Code was: SS12 9SD, now: SS12 9GE (1 page)
15 April 2008Director and secretary appointed david plant (3 pages)
15 April 2008Ad 11/03/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
15 April 2008Director and secretary appointed david plant (3 pages)
15 April 2008Appointment Terminated Director company directors LIMITED (1 page)
15 April 2008Ad 11/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 April 2008Director appointed gary coxall (3 pages)
15 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 April 2008Appointment terminated director company directors LIMITED (1 page)
15 April 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
15 April 2008Director appointed gary coxall (3 pages)
11 March 2008Incorporation (18 pages)
11 March 2008Incorporation (18 pages)