About

Registered Number: 05541743
Date of Incorporation: 19/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2017 (6 years and 7 months ago)
Registered Address: 40a Station Road, Upminster, Essex, RM14 2TR

 

Ddrs Ltd was setup in 2005. We don't currently know the number of employees at this organisation.

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.