About

Registered Number: 06456895
Date of Incorporation: 19/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: Pembroke Building Kensington Village, Avonmore Road, London, W14 8DG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2010 Outstanding

N/A

Security deposit deed 08 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.