Company NameD&D (UK) Limited
Company StatusDissolved
Company Number08491127
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Deborah De Vittoris
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 East Parade
Leeds
LS1 2AJ
Director NameMr Darren Smith
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 East Parade
Leeds
LS1 2AJ

Contact

WebsiteIP

Location

Registered Address34 Park Cross Street
Brass Tax Accounting Limited
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Darren Smith
50.00%
Ordinary
1 at £1Deborah De Vittoris
50.00%
Ordinary

Financials

Year2014
Net Worth£2,275
Cash£4,267
Current Liabilities£5,694

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 August 2014Registered office address changed from Po Box 828 Leeds Leeds West Yorkshire LS1 9PP to 34 Park Cross Street Brass Tax Accounting Limited Leeds LS1 2QH on 12 August 2014 (1 page)
12 August 2014Registered office address changed from Po Box 828 Leeds Leeds West Yorkshire LS1 9PP to 34 Park Cross Street Brass Tax Accounting Limited Leeds LS1 2QH on 12 August 2014 (1 page)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 June 2013Registered office address changed from 9 East Parade Leeds LS1 2AJ England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 9 East Parade Leeds LS1 2AJ England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 9 East Parade Leeds LS1 2AJ England on 6 June 2013 (1 page)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)