Company NameDd Foodservice Limited
DirectorsGurdev Kaur and Pawanpreet Singh Dhillon
Company StatusActive
Company Number07763454
CategoryPrivate Limited Company
Incorporation Date6 September 2011(12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMrs Gurdev Kaur
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(11 months after company formation)
Appointment Duration11 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Gainsborough Place
Chigwell
Essex
IG7 6LA
Director NameMr Pawanpreet Singh Dhillon
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(12 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gainsborough Place
Chigwell
Essex
IG7 6LA
Director NameMr Baljit Singh
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address23 Roxy Avenue
Romford
Essex
RM6 4AW
Director NameMr Pawanpreet Singh Dhillon
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gainsborough Place
Chigwell
Essex
IG7 6LA

Location

Registered Address3 Gainsborough Place
Chigwell
Essex
IG7 6LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Row
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gurdev Kaur
100.00%
Ordinary

Financials

Year2014
Net Worth£8,267
Cash£73,459
Current Liabilities£491,628

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 February 2024 (2 months, 4 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with updates (5 pages)
6 February 2024Change of details for Mrs Gurdev Kaur as a person with significant control on 1 February 2023 (2 pages)
6 February 2024Notification of Dilbag Singh as a person with significant control on 1 February 2023 (2 pages)
24 January 2024Appointment of Mr Pawanpreet Singh Dhillon as a director on 24 January 2024 (2 pages)
13 November 2023Confirmation statement made on 28 October 2023 with updates (5 pages)
30 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
19 January 2023Compulsory strike-off action has been discontinued (1 page)
18 January 2023Confirmation statement made on 28 October 2022 with updates (5 pages)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
5 September 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
3 January 2022Confirmation statement made on 28 October 2021 with updates (5 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
21 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
15 January 2020Compulsory strike-off action has been discontinued (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
13 January 2020Confirmation statement made on 28 October 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
5 December 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
10 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
15 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 October 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 April 2016Registered office address changed from 317 Kingston Road Ilford Essex IG1 1PJ England to 3 Gainsborough Place Chigwell Essex IG7 6LA on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 317 Kingston Road Ilford Essex IG1 1PJ England to 3 Gainsborough Place Chigwell Essex IG7 6LA on 26 April 2016 (1 page)
16 December 2015Registered office address changed from 3 Gainsborough Place Chigwell Essex IG7 6LA to 317 Kingston Road Ilford Essex IG1 1PJ on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 3 Gainsborough Place Chigwell Essex IG7 6LA to 317 Kingston Road Ilford Essex IG1 1PJ on 16 December 2015 (1 page)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
8 October 2015Termination of appointment of Pawanpreet Singh Dhillon as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Pawanpreet Singh Dhillon as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Pawanpreet Singh Dhillon as a director on 8 October 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 September 2015Director's details changed for Mrs Gurdev Kaur on 1 September 2015 (2 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Register inspection address has been changed from 11 Atcost Road Barking Essex IG11 0EQ England to 3 Gainsborough Place Chigwell Essex IG7 6LA (1 page)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Director's details changed for Mrs Gurdev Kaur on 1 September 2015 (2 pages)
7 September 2015Register inspection address has been changed from 11 Atcost Road Barking Essex IG11 0EQ England to 3 Gainsborough Place Chigwell Essex IG7 6LA (1 page)
7 September 2015Director's details changed for Mrs Gurdev Kaur on 1 September 2015 (2 pages)
18 June 2015Registered office address changed from 11 Atcost Road Off River Road Barking Essex IG11 0EQ to 3 Gainsborough Place Chigwell Essex IG7 6LA on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 11 Atcost Road Off River Road Barking Essex IG11 0EQ to 3 Gainsborough Place Chigwell Essex IG7 6LA on 18 June 2015 (1 page)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 March 2014Appointment of Mr Pawanpreet Singh Dhillon as a director (2 pages)
1 March 2014Appointment of Mr Pawanpreet Singh Dhillon as a director (2 pages)
7 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1
(4 pages)
7 September 2013Register inspection address has been changed (1 page)
7 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1
(4 pages)
7 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1
(4 pages)
7 September 2013Register inspection address has been changed (1 page)
5 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 January 2013Registered office address changed from 11 Atcost Road River Road Barking Essex IG11 0EQ on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 11 Atcost Road River Road Barking Essex IG11 0EQ on 4 January 2013 (1 page)
4 January 2013Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
4 January 2013Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
4 January 2013Registered office address changed from 11 Atcost Road River Road Barking Essex IG11 0EQ on 4 January 2013 (1 page)
3 October 2012Termination of appointment of Baljit Singh as a director (1 page)
3 October 2012Termination of appointment of Baljit Singh as a director (1 page)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
24 August 2012Appointment of Mrs Gurdev Kaur as a director (3 pages)
24 August 2012Appointment of Mrs Gurdev Kaur as a director (3 pages)
27 July 2012Registered office address changed from 23 Roxy Avenue Romford Essex RM6 4AW United Kingdom on 27 July 2012 (2 pages)
27 July 2012Registered office address changed from 23 Roxy Avenue Romford Essex RM6 4AW United Kingdom on 27 July 2012 (2 pages)
6 September 2011Incorporation (34 pages)
6 September 2011Incorporation (34 pages)