About

Registered Number: 07980228
Date of Incorporation: 07/03/2012 (12 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2019 (4 years and 6 months ago)
Registered Address: C/O No. 1, Old Hall Street, Liverpool, L3 9HF

 

Established in 2012, Ddm Mailing Ltd has its registered office in Liverpool. The companies directors are listed as Williams, Vanessa, Dooley, David William, Dooley, David, Dooley, William James at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOOLEY, David William 01 December 2016 30 June 2017 1
DOOLEY, David 07 March 2012 05 October 2012 1
DOOLEY, William James 06 October 2012 20 February 2018 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Vanessa 07 March 2012 05 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2019
LIQ14 - N/A 30 August 2019
NDISC - N/A 04 October 2018
NDISC - N/A 04 October 2018
AD01 - Change of registered office address 13 July 2018
RESOLUTIONS - N/A 10 July 2018
LIQ02 - N/A 10 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2018
AP01 - Appointment of director 29 March 2018
TM01 - Termination of appointment of director 28 March 2018
CS01 - N/A 07 March 2018
PSC07 - N/A 07 March 2018
PSC01 - N/A 07 March 2018
PSC01 - N/A 07 March 2018
AA - Annual Accounts 29 December 2017
MR01 - N/A 04 December 2017
TM01 - Termination of appointment of director 30 June 2017
PSC07 - N/A 30 June 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 30 December 2016
AP01 - Appointment of director 14 December 2016
MR01 - N/A 01 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 26 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 26 December 2014
TM01 - Termination of appointment of director 14 October 2014
AR01 - Annual Return 19 March 2014
AD01 - Change of registered office address 07 February 2014
AA - Annual Accounts 18 November 2013
AP01 - Appointment of director 05 June 2013
AR01 - Annual Return 09 April 2013
TM01 - Termination of appointment of director 09 October 2012
TM02 - Termination of appointment of secretary 09 October 2012
AP01 - Appointment of director 06 October 2012
AD01 - Change of registered office address 06 October 2012
NEWINC - New incorporation documents 07 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2017 Outstanding

N/A

A registered charge 01 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.