Established in 1986, Ded Ltd are based in Buckinghamshire, it's status at Companies House is "Dissolved". The business employs 21-50 people. Ded Ltd has 6 directors listed in the Companies House registry. This business is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Alexandra Caroline | 21 September 2011 | 01 July 2015 | 1 |
DAVIS, Christine Barbara Joan | 21 September 2011 | 01 July 2015 | 1 |
DAVIS, Elliot Lawrence | 21 September 2011 | 01 July 2015 | 1 |
DAVIS, Michael John | N/A | 01 July 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RING, Claus | 07 July 2017 | - | 1 |
DAVIS, Christine Barbara Joan | N/A | 01 July 2015 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Timothy Garth Downes/
1962-09 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 July 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 10 March 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 February 2018 | |
DS01 - Striking off application by a company | 12 February 2018 | |
CS01 - N/A | 10 October 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 October 2017 | |
PSC02 - N/A | 19 July 2017 | |
PSC07 - N/A | 19 July 2017 | |
AD01 - Change of registered office address | 19 July 2017 | |
TM01 - Termination of appointment of director | 19 July 2017 | |
AP03 - Appointment of secretary | 19 July 2017 | |
AP01 - Appointment of director | 19 July 2017 | |
MR04 - N/A | 19 July 2017 | |
MR04 - N/A | 19 July 2017 | |
MR04 - N/A | 27 June 2017 | |
AA - Annual Accounts | 24 April 2017 | |
AA - Annual Accounts | 21 April 2017 | |
AA01 - Change of accounting reference date | 24 January 2017 | |
CS01 - N/A | 21 October 2016 | |
AR01 - Annual Return | 23 September 2015 | |
RESOLUTIONS - N/A | 10 July 2015 | |
MR01 - N/A | 10 July 2015 | |
MR01 - N/A | 06 July 2015 | |
MR01 - N/A | 03 July 2015 | |
TM01 - Termination of appointment of director | 02 July 2015 | |
TM01 - Termination of appointment of director | 02 July 2015 | |
TM01 - Termination of appointment of director | 02 July 2015 | |
TM01 - Termination of appointment of director | 02 July 2015 | |
TM02 - Termination of appointment of secretary | 02 July 2015 | |
AP01 - Appointment of director | 02 July 2015 | |
MR04 - N/A | 02 July 2015 | |
MR04 - N/A | 02 July 2015 | |
AA - Annual Accounts | 21 May 2015 | |
CH01 - Change of particulars for director | 07 May 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AA - Annual Accounts | 09 December 2014 | |
CH01 - Change of particulars for director | 02 June 2014 | |
CH01 - Change of particulars for director | 02 June 2014 | |
CH01 - Change of particulars for director | 08 April 2014 | |
CH01 - Change of particulars for director | 08 April 2014 | |
AR01 - Annual Return | 04 December 2013 | |
AA - Annual Accounts | 26 June 2013 | |
MR04 - N/A | 30 April 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 23 January 2013 | |
MG01 - Particulars of a mortgage or charge | 04 January 2013 | |
AR01 - Annual Return | 29 December 2011 | |
CH03 - Change of particulars for secretary | 16 December 2011 | |
CH01 - Change of particulars for director | 16 December 2011 | |
TM01 - Termination of appointment of director | 16 December 2011 | |
RESOLUTIONS - N/A | 15 November 2011 | |
SH06 - Notice of cancellation of shares | 15 November 2011 | |
SH03 - Return of purchase of own shares | 15 November 2011 | |
AP01 - Appointment of director | 26 September 2011 | |
AP01 - Appointment of director | 26 September 2011 | |
AP01 - Appointment of director | 26 September 2011 | |
AA - Annual Accounts | 13 September 2011 | |
CH01 - Change of particulars for director | 29 July 2011 | |
AR01 - Annual Return | 29 December 2010 | |
CH01 - Change of particulars for director | 24 December 2010 | |
CH03 - Change of particulars for secretary | 24 December 2010 | |
AA - Annual Accounts | 05 October 2010 | |
AA - Annual Accounts | 10 February 2010 | |
AR01 - Annual Return | 29 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 December 2009 | |
CH01 - Change of particulars for director | 27 December 2009 | |
CH01 - Change of particulars for director | 27 December 2009 | |
AD01 - Change of registered office address | 13 November 2009 | |
363a - Annual Return | 29 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 2008 | |
AA - Annual Accounts | 29 August 2008 | |
395 - Particulars of a mortgage or charge | 28 August 2008 | |
395 - Particulars of a mortgage or charge | 13 August 2008 | |
363a - Annual Return | 21 December 2007 | |
395 - Particulars of a mortgage or charge | 17 October 2007 | |
AA - Annual Accounts | 24 August 2007 | |
363a - Annual Return | 08 January 2007 | |
AA - Annual Accounts | 06 December 2006 | |
363a - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 26 August 2005 | |
363s - Annual Return | 07 December 2004 | |
AA - Annual Accounts | 25 August 2004 | |
363s - Annual Return | 08 January 2004 | |
AA - Annual Accounts | 21 August 2003 | |
363s - Annual Return | 07 December 2002 | |
AA - Annual Accounts | 10 September 2002 | |
363s - Annual Return | 26 November 2001 | |
AA - Annual Accounts | 03 September 2001 | |
363s - Annual Return | 03 January 2001 | |
AA - Annual Accounts | 16 June 2000 | |
363s - Annual Return | 06 December 1999 | |
AA - Annual Accounts | 29 June 1999 | |
AUD - Auditor's letter of resignation | 08 April 1999 | |
363s - Annual Return | 22 December 1998 | |
AA - Annual Accounts | 17 June 1998 | |
363s - Annual Return | 30 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 1997 | |
AA - Annual Accounts | 26 June 1997 | |
395 - Particulars of a mortgage or charge | 18 June 1997 | |
395 - Particulars of a mortgage or charge | 18 June 1997 | |
363s - Annual Return | 27 December 1996 | |
395 - Particulars of a mortgage or charge | 16 November 1996 | |
AA - Annual Accounts | 05 July 1996 | |
363s - Annual Return | 18 December 1995 | |
AA - Annual Accounts | 15 June 1995 | |
AUD - Auditor's letter of resignation | 09 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 12 December 1994 | |
AA - Annual Accounts | 13 June 1994 | |
363s - Annual Return | 22 December 1993 | |
AA - Annual Accounts | 10 August 1993 | |
395 - Particulars of a mortgage or charge | 23 June 1993 | |
363s - Annual Return | 17 December 1992 | |
RESOLUTIONS - N/A | 12 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 August 1992 | |
123 - Notice of increase in nominal capital | 12 August 1992 | |
AA - Annual Accounts | 10 August 1992 | |
363b - Annual Return | 23 December 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 1991 | |
AA - Annual Accounts | 29 July 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 1991 | |
AUD - Auditor's letter of resignation | 25 March 1991 | |
RESOLUTIONS - N/A | 19 December 1990 | |
AA - Annual Accounts | 19 December 1990 | |
363a - Annual Return | 19 December 1990 | |
AA - Annual Accounts | 31 January 1990 | |
363 - Annual Return | 31 January 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 1989 | |
395 - Particulars of a mortgage or charge | 21 August 1989 | |
395 - Particulars of a mortgage or charge | 21 August 1989 | |
395 - Particulars of a mortgage or charge | 08 May 1989 | |
AA - Annual Accounts | 13 October 1988 | |
363 - Annual Return | 13 October 1988 | |
RESOLUTIONS - N/A | 25 July 1988 | |
AA - Annual Accounts | 25 July 1988 | |
AA - Annual Accounts | 19 May 1988 | |
363 - Annual Return | 31 March 1988 | |
395 - Particulars of a mortgage or charge | 04 August 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 April 1987 | |
288 - N/A | 22 October 1986 | |
CERTINC - N/A | 17 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 July 2015 | Fully Satisfied |
N/A |
A registered charge | 01 July 2015 | Fully Satisfied |
N/A |
A registered charge | 01 July 2015 | Fully Satisfied |
N/A |
Legal charge | 20 December 2012 | Fully Satisfied |
N/A |
Legal charge | 27 August 2008 | Fully Satisfied |
N/A |
Debenture | 08 August 2008 | Fully Satisfied |
N/A |
Legal charge | 15 October 2007 | Fully Satisfied |
N/A |
Legal charge | 17 June 1997 | Fully Satisfied |
N/A |
Legal charge | 17 June 1997 | Fully Satisfied |
N/A |
Debenture containing fixed and floating charges | 08 November 1996 | Fully Satisfied |
N/A |
Legal mortgage | 14 June 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 09 August 1989 | Fully Satisfied |
N/A |
Legal mortgage | 09 August 1989 | Fully Satisfied |
N/A |
Mortgage | 28 April 1989 | Fully Satisfied |
N/A |
Single debenture | 30 July 1987 | Fully Satisfied |
N/A |