Company NameD D E Limited
Company StatusDissolved
Company Number06634512
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 9 months ago)
Dissolution Date5 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Lisa Clare Johnson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Martin Peter Johnson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Secretary NameMr Lisa Clare Johnson
NationalityBritish
StatusClosed
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Martin Peter Johnson
50.00%
Ordinary
1 at £1Mrs Lisa Clare Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£50,624
Cash£68,766
Current Liabilities£112,956

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2015Final Gazette dissolved following liquidation (1 page)
5 August 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
5 August 2014Liquidators statement of receipts and payments to 13 June 2014 (14 pages)
5 August 2014Liquidators' statement of receipts and payments to 13 June 2014 (14 pages)
25 June 2013Registered office address changed from 304 High Road Benfleet SS7 5HB United Kingdom on 25 June 2013 (2 pages)
21 June 2013Appointment of a voluntary liquidator (1 page)
21 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2013Statement of affairs with form 4.19 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
10 October 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 2
(4 pages)
10 October 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 2
(4 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
4 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 October 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
16 October 2010Director's details changed for Mr Martin Peter Johnson on 1 January 2010 (2 pages)
16 October 2010Director's details changed for Mr Lisa Clare Johnson on 1 January 2010 (2 pages)
16 October 2010Director's details changed for Mr Martin Peter Johnson on 1 January 2010 (2 pages)
16 October 2010Director's details changed for Mr Lisa Clare Johnson on 1 January 2010 (2 pages)
16 October 2010Secretary's details changed for Mr Lisa Clare Johnson on 1 January 2010 (1 page)
16 October 2010Secretary's details changed for Mr Lisa Clare Johnson on 1 January 2010 (1 page)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
10 March 2010Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page)
10 August 2009Return made up to 01/07/09; full list of members (4 pages)
1 July 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
1 July 2008Incorporation (17 pages)