About

Registered Number: 05541743
Date of Incorporation: 19/08/2005 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2017 (7 years and 7 months ago)
Registered Address: 40a Station Road, Upminster, Essex, RM14 2TR

 

Ddrs Ltd was registered on 19 August 2005 and are based in Upminster in Essex. The organisation does not have any directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 08 June 2017
4.68 - Liquidator's statement of receipts and payments 19 May 2016
4.68 - Liquidator's statement of receipts and payments 21 May 2015
AD01 - Change of registered office address 20 March 2014
RESOLUTIONS - N/A 19 March 2014
RESOLUTIONS - N/A 19 March 2014
4.20 - N/A 19 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 March 2014
MR01 - N/A 11 February 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 28 September 2012
MG01 - Particulars of a mortgage or charge 29 September 2011
CH01 - Change of particulars for director 22 September 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 26 August 2011
AD01 - Change of registered office address 19 July 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 08 September 2010
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 13 September 2006
225 - Change of Accounting Reference Date 07 July 2006
225 - Change of Accounting Reference Date 09 November 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
NEWINC - New incorporation documents 19 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2014 Outstanding

N/A

Debenture 20 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.