Established in 2007, D & D Holdings Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". Munis, Joanne, Raj, Nicola, Basran, Raj, Dixon, Sophie Murray, Vena, Valerie, Vena, Valerie, Ford, Peter Charles, Doctor are the current directors of the company. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORD, Peter Charles, Doctor | 01 May 2012 | 19 June 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUNIS, Joanne | 10 November 2015 | - | 1 |
RAJ, Nicola | 07 June 2017 | - | 1 |
BASRAN, Raj | 10 November 2015 | 18 January 2017 | 1 |
DIXON, Sophie Murray | 01 December 2011 | 30 April 2012 | 1 |
VENA, Valerie | 01 May 2012 | 31 December 2013 | 1 |
VENA, Valerie | 06 September 2011 | 01 December 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 09 January 2018 | |
CS01 - N/A | 29 December 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 October 2017 | |
DS01 - Striking off application by a company | 12 October 2017 | |
AA - Annual Accounts | 28 September 2017 | |
AP03 - Appointment of secretary | 12 June 2017 | |
TM02 - Termination of appointment of secretary | 26 January 2017 | |
CS01 - N/A | 03 January 2017 | |
SH19 - Statement of capital | 08 August 2016 | |
AA - Annual Accounts | 04 August 2016 | |
RESOLUTIONS - N/A | 25 July 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 25 July 2016 | |
CAP-SS - N/A | 25 July 2016 | |
AP01 - Appointment of director | 03 March 2016 | |
AP01 - Appointment of director | 24 February 2016 | |
AR01 - Annual Return | 21 December 2015 | |
AD01 - Change of registered office address | 12 November 2015 | |
AP03 - Appointment of secretary | 11 November 2015 | |
AP03 - Appointment of secretary | 11 November 2015 | |
TM02 - Termination of appointment of secretary | 10 November 2015 | |
AA - Annual Accounts | 13 July 2015 | |
TM01 - Termination of appointment of director | 25 June 2015 | |
AR01 - Annual Return | 19 December 2014 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 28 January 2014 | |
SH01 - Return of Allotment of shares | 28 January 2014 | |
AP04 - Appointment of corporate secretary | 16 January 2014 | |
TM02 - Termination of appointment of secretary | 16 January 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AD04 - Change of location of company records to the registered office | 12 February 2013 | |
AA01 - Change of accounting reference date | 21 August 2012 | |
AA - Annual Accounts | 13 August 2012 | |
AP01 - Appointment of director | 14 May 2012 | |
TM02 - Termination of appointment of secretary | 14 May 2012 | |
AP03 - Appointment of secretary | 14 May 2012 | |
TM01 - Termination of appointment of director | 12 May 2012 | |
AR01 - Annual Return | 24 February 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 February 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 February 2012 | |
TM02 - Termination of appointment of secretary | 24 February 2012 | |
AP03 - Appointment of secretary | 09 February 2012 | |
AA01 - Change of accounting reference date | 07 February 2012 | |
AP01 - Appointment of director | 02 November 2011 | |
AP01 - Appointment of director | 02 November 2011 | |
TM02 - Termination of appointment of secretary | 01 November 2011 | |
TM01 - Termination of appointment of director | 01 November 2011 | |
TM01 - Termination of appointment of director | 01 November 2011 | |
AP03 - Appointment of secretary | 01 November 2011 | |
AD01 - Change of registered office address | 01 November 2011 | |
RESOLUTIONS - N/A | 06 September 2011 | |
CERT10 - Re-registration of a company from public to private | 06 September 2011 | |
MAR - Memorandum and Articles - used in re-registration | 06 September 2011 | |
RR02 - Application by a public company for re-registration as a private limited company | 06 September 2011 | |
TM01 - Termination of appointment of director | 30 August 2011 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AP01 - Appointment of director | 27 September 2010 | |
AA - Annual Accounts | 11 August 2010 | |
MG01 - Particulars of a mortgage or charge | 30 June 2010 | |
MG01 - Particulars of a mortgage or charge | 21 June 2010 | |
TM01 - Termination of appointment of director | 11 March 2010 | |
AP01 - Appointment of director | 11 March 2010 | |
AR01 - Annual Return | 08 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 16 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 April 2009 | |
363a - Annual Return | 12 January 2009 | |
353 - Register of members | 12 January 2009 | |
288b - Notice of resignation of directors or secretaries | 18 February 2008 | |
225 - Change of Accounting Reference Date | 07 February 2008 | |
288b - Notice of resignation of directors or secretaries | 28 January 2008 | |
288b - Notice of resignation of directors or secretaries | 28 January 2008 | |
288a - Notice of appointment of directors or secretaries | 28 January 2008 | |
288a - Notice of appointment of directors or secretaries | 28 January 2008 | |
NEWINC - New incorporation documents | 19 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 June 2010 | Outstanding |
N/A |
Security deposit deed | 08 June 2010 | Outstanding |
N/A |