About

Registered Number: 06965899
Date of Incorporation: 17/07/2009 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2018 (6 years and 3 months ago)
Registered Address: UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London, E1W 1YW

 

Founded in 2009, Ditto Press Ltd have registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. This business has 2 directors listed as Freeman, Ben David, Atkin, Lynsey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKIN, Lynsey 17 July 2009 13 March 2013 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, Ben David 07 August 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2018
LIQ14 - N/A 21 September 2018
LIQ03 - N/A 01 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 01 March 2018
LIQ10 - N/A 01 March 2018
4.68 - Liquidator's statement of receipts and payments 23 June 2017
AD01 - Change of registered office address 15 June 2016
RESOLUTIONS - N/A 29 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 February 2016
4.20 - N/A 29 February 2016
DISS40 - Notice of striking-off action discontinued 18 November 2015
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AR01 - Annual Return 11 November 2015
CH01 - Change of particulars for director 11 November 2015
MR04 - N/A 25 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 29 August 2014
AD01 - Change of registered office address 30 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 28 March 2013
TM01 - Termination of appointment of director 13 March 2013
AR01 - Annual Return 30 August 2012
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
AA - Annual Accounts 28 July 2011
AA01 - Change of accounting reference date 27 July 2011
CH01 - Change of particulars for director 02 March 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AP03 - Appointment of secretary 07 September 2010
CH01 - Change of particulars for director 14 October 2009
AD01 - Change of registered office address 14 October 2009
MG01 - Particulars of a mortgage or charge 10 October 2009
NEWINC - New incorporation documents 17 July 2009

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.