Having been setup in 1985, Ddl195 Ltd are based in Eastleigh, it has a status of "Dissolved". We do not know the number of employees at the organisation. Paradie, Terrance, Riley, William Harry, Smith, Graham Roger are listed as directors of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARADIE, Terrance | 27 July 2016 | - | 1 |
RILEY, William Harry | 01 July 2015 | 27 July 2016 | 1 |
SMITH, Graham Roger | N/A | 16 November 1995 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 February 2019 | |
LIQ13 - N/A | 08 November 2018 | |
LIQ10 - N/A | 27 March 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 March 2018 | |
LIQ01 - N/A | 13 October 2017 | |
AD01 - Change of registered office address | 11 October 2017 | |
RESOLUTIONS - N/A | 05 October 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 October 2017 | |
AA - Annual Accounts | 14 June 2017 | |
MR04 - N/A | 21 January 2017 | |
MR04 - N/A | 21 January 2017 | |
RESOLUTIONS - N/A | 15 November 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 15 November 2016 | |
SH19 - Statement of capital | 15 November 2016 | |
CAP-SS - N/A | 15 November 2016 | |
RESOLUTIONS - N/A | 10 November 2016 | |
CONNOT - N/A | 10 November 2016 | |
AA01 - Change of accounting reference date | 18 October 2016 | |
AA - Annual Accounts | 13 October 2016 | |
CS01 - N/A | 27 September 2016 | |
AP01 - Appointment of director | 29 July 2016 | |
TM01 - Termination of appointment of director | 28 July 2016 | |
TM02 - Termination of appointment of secretary | 28 July 2016 | |
AP03 - Appointment of secretary | 28 July 2016 | |
CERTNM - Change of name certificate | 02 March 2016 | |
TM01 - Termination of appointment of director | 02 March 2016 | |
TM02 - Termination of appointment of secretary | 02 March 2016 | |
AP03 - Appointment of secretary | 02 March 2016 | |
AUD - Auditor's letter of resignation | 06 January 2016 | |
AD01 - Change of registered office address | 23 December 2015 | |
AR01 - Annual Return | 24 September 2015 | |
TM01 - Termination of appointment of director | 06 July 2015 | |
AP01 - Appointment of director | 06 July 2015 | |
AP01 - Appointment of director | 06 July 2015 | |
AA - Annual Accounts | 15 April 2015 | |
TM01 - Termination of appointment of director | 08 April 2015 | |
AR01 - Annual Return | 25 September 2014 | |
MR04 - N/A | 26 July 2014 | |
AA - Annual Accounts | 16 June 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AR01 - Annual Return | 12 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 20 October 2011 | |
MG01 - Particulars of a mortgage or charge | 19 August 2011 | |
AA - Annual Accounts | 19 April 2011 | |
AR01 - Annual Return | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH03 - Change of particulars for secretary | 18 October 2010 | |
TM02 - Termination of appointment of secretary | 18 October 2010 | |
AA - Annual Accounts | 03 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 August 2010 | |
AR01 - Annual Return | 21 December 2009 | |
AA - Annual Accounts | 15 May 2009 | |
363a - Annual Return | 24 October 2008 | |
288a - Notice of appointment of directors or secretaries | 18 August 2008 | |
395 - Particulars of a mortgage or charge | 07 June 2008 | |
AA - Annual Accounts | 28 April 2008 | |
395 - Particulars of a mortgage or charge | 12 December 2007 | |
RESOLUTIONS - N/A | 10 December 2007 | |
363a - Annual Return | 18 October 2007 | |
AA - Annual Accounts | 01 August 2007 | |
288b - Notice of resignation of directors or secretaries | 12 April 2007 | |
AA - Annual Accounts | 05 January 2007 | |
363s - Annual Return | 31 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2006 | |
287 - Change in situation or address of Registered Office | 30 May 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 31 October 2005 | |
288a - Notice of appointment of directors or secretaries | 25 October 2005 | |
MEM/ARTS - N/A | 10 October 2005 | |
CERTNM - Change of name certificate | 05 October 2005 | |
288a - Notice of appointment of directors or secretaries | 30 March 2005 | |
363s - Annual Return | 26 October 2004 | |
AA - Annual Accounts | 14 May 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 09 October 2003 | |
395 - Particulars of a mortgage or charge | 28 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 2002 | |
AUD - Auditor's letter of resignation | 07 November 2002 | |
363s - Annual Return | 29 October 2002 | |
AA - Annual Accounts | 23 October 2002 | |
363s - Annual Return | 30 October 2001 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 20 October 2000 | |
AA - Annual Accounts | 05 September 2000 | |
363s - Annual Return | 28 September 1999 | |
395 - Particulars of a mortgage or charge | 30 June 1999 | |
AA - Annual Accounts | 28 May 1999 | |
287 - Change in situation or address of Registered Office | 24 November 1998 | |
363s - Annual Return | 23 October 1998 | |
AA - Annual Accounts | 08 April 1998 | |
AUD - Auditor's letter of resignation | 28 October 1997 | |
363s - Annual Return | 24 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 1997 | |
225 - Change of Accounting Reference Date | 06 August 1997 | |
AA - Annual Accounts | 21 November 1996 | |
363s - Annual Return | 11 November 1996 | |
288 - N/A | 09 September 1996 | |
288 - N/A | 09 September 1996 | |
288 - N/A | 05 September 1996 | |
288 - N/A | 05 September 1996 | |
363b - Annual Return | 16 July 1996 | |
288 - N/A | 23 January 1996 | |
288 - N/A | 23 January 1996 | |
AA - Annual Accounts | 23 November 1995 | |
RESOLUTIONS - N/A | 10 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 1995 | |
123 - Notice of increase in nominal capital | 10 January 1995 | |
AA - Annual Accounts | 10 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 06 October 1994 | |
363a - Annual Return | 17 February 1994 | |
AA - Annual Accounts | 14 January 1994 | |
MEM/ARTS - N/A | 22 July 1993 | |
AA - Annual Accounts | 02 July 1993 | |
CERTNM - Change of name certificate | 06 November 1992 | |
CERTNM - Change of name certificate | 06 November 1992 | |
363s - Annual Return | 01 October 1992 | |
288 - N/A | 23 April 1992 | |
363a - Annual Return | 26 February 1992 | |
AA - Annual Accounts | 05 February 1992 | |
363a - Annual Return | 01 August 1991 | |
AA - Annual Accounts | 15 July 1991 | |
363 - Annual Return | 17 October 1990 | |
AA - Annual Accounts | 04 October 1990 | |
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 July 1990 | |
AA - Annual Accounts | 24 November 1989 | |
363 - Annual Return | 24 November 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 1989 | |
288 - N/A | 03 November 1988 | |
288 - N/A | 03 November 1988 | |
AA - Annual Accounts | 17 October 1988 | |
363 - Annual Return | 17 October 1988 | |
288 - N/A | 06 October 1987 | |
287 - Change in situation or address of Registered Office | 06 October 1987 | |
AA - Annual Accounts | 23 August 1987 | |
363 - Annual Return | 23 August 1987 | |
395 - Particulars of a mortgage or charge | 22 August 1986 | |
288 - N/A | 18 August 1986 | |
288 - N/A | 15 July 1986 | |
287 - Change in situation or address of Registered Office | 15 July 1986 | |
MISC - Miscellaneous document | 05 December 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 August 2011 | Fully Satisfied |
N/A |
Am omnibus guarantee and set-off agreement | 03 June 2008 | Fully Satisfied |
N/A |
Composite debenture | 30 November 2007 | Fully Satisfied |
N/A |
Debenture | 12 November 2002 | Fully Satisfied |
N/A |
Charge | 29 June 1999 | Fully Satisfied |
N/A |
Single debenture | 07 August 1986 | Fully Satisfied |
N/A |
Legal mortgage | 07 August 1986 | Fully Satisfied |
N/A |