About

Registered Number: 06314014
Date of Incorporation: 16/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 6 months ago)
Registered Address: 2nd Floor, 45 Grosvenor Road, St Albans, Herts, AL1 3AW

 

Based in Herts, Dda Services Ltd was registered on 16 July 2007. There is one director listed for this organisation in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAY, Jennifer Ann 16 July 2007 21 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 06 July 2017
TM01 - Termination of appointment of director 21 June 2017
AA - Annual Accounts 02 December 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 28 July 2014
CH03 - Change of particulars for secretary 28 July 2014
CH01 - Change of particulars for director 28 July 2014
AA - Annual Accounts 23 April 2014
AA01 - Change of accounting reference date 21 November 2013
AR01 - Annual Return 24 July 2013
AD01 - Change of registered office address 11 June 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 13 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 23 March 2009
225 - Change of Accounting Reference Date 21 November 2008
363a - Annual Return 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
NEWINC - New incorporation documents 16 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.