About

Registered Number: 06824210
Date of Incorporation: 19/02/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 2 months ago)
Registered Address: DDI PROPERTY SERVICES, 131 Friargate, Preston, Lancashire, PR1 2EE,

 

Having been setup in 2009, Ddi Property Services Ltd are based in Lancashire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The business has 11 directors listed as Jenkins, Paul, Jenkins, Paul, Bates, Stephen, Brade, Josh, Bates, Stephen, Bond, Howard, Hrh Lord, Brande, Josh, Howard, Lord, T R H, Jones, Howard, Duke, Windsor, Howard, Hrh Lord, Windsor, Krissie, Hrh Lady.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Paul 06 February 2011 - 1
BATES, Stephen 01 January 2010 14 January 2011 1
BOND, Howard, Hrh Lord 01 January 2010 01 January 2011 1
BRANDE, Josh 02 January 2011 06 February 2011 1
HOWARD, Lord, T R H 02 January 2011 21 January 2011 1
JONES, Howard, Duke 13 October 2010 18 October 2010 1
WINDSOR, Howard, Hrh Lord 19 February 2009 03 August 2010 1
WINDSOR, Krissie, Hrh Lady 19 February 2009 01 January 2010 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Paul 06 February 2011 - 1
BATES, Stephen 23 June 2010 14 January 2011 1
BRADE, Josh 15 January 2011 06 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DISS16(SOAS) - N/A 03 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 April 2014
DISS16(SOAS) - N/A 04 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2013
DISS16(SOAS) - N/A 25 December 2012
GAZ1 - First notification of strike-off action in London Gazette 06 November 2012
DISS16(SOAS) - N/A 08 July 2011
GAZ1 - First notification of strike-off action in London Gazette 21 June 2011
AP03 - Appointment of secretary 08 February 2011
TM01 - Termination of appointment of director 07 February 2011
AP01 - Appointment of director 07 February 2011
TM02 - Termination of appointment of secretary 07 February 2011
CERTNM - Change of name certificate 03 February 2011
AD01 - Change of registered office address 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
AP03 - Appointment of secretary 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
TM02 - Termination of appointment of secretary 26 January 2011
AP01 - Appointment of director 19 January 2011
AP01 - Appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
AD01 - Change of registered office address 22 December 2010
AA - Annual Accounts 12 November 2010
TM01 - Termination of appointment of director 18 October 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CERTNM - Change of name certificate 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AP01 - Appointment of director 14 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AD01 - Change of registered office address 29 June 2010
AP03 - Appointment of secretary 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 29 June 2010
GAZ1 - First notification of strike-off action in London Gazette 22 June 2010
NEWINC - New incorporation documents 19 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.