Ddl195 Limited

DataGardener
dissolved
Unknown

Ddl195 Limited

01969006Private Limited With Share Capital

Highfield Court Tollgate, Chandler'S Ford, Eastleigh, SO533TY
Incorporated

05/12/1985

Company Age

40 years

Directors

3

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Ddl195 Limited (01969006) is a private limited with share capital incorporated on 05/12/1985 (40 years old) and registered in eastleigh, SO533TY. The company operates under SIC code 70100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 05/12/1985
SO533TY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:08-02-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:08-11-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-03-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:13-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-10-2017
Resolution
Category:Resolution
Date:05-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:14-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2017
Legacy
Category:Capital
Date:15-11-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:15-11-2016
Legacy
Category:Insolvency
Date:15-11-2016
Resolution
Category:Resolution
Date:15-11-2016
Resolution
Category:Resolution
Date:10-11-2016
Change Of Name Notice
Category:Change Of Name
Date:10-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-07-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-07-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:02-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-03-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-03-2016
Auditors Resignation Company
Category:Auditors
Date:06-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2015
Accounts With Accounts Type Group
Category:Accounts
Date:15-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2014
Accounts With Accounts Type Group
Category:Accounts
Date:16-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2013
Accounts With Accounts Type Group
Category:Accounts
Date:29-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2012
Accounts With Accounts Type Group
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2011
Legacy
Category:Mortgage
Date:19-08-2011
Accounts With Accounts Type Group
Category:Accounts
Date:19-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:18-10-2010
Termination Secretary Company With Name
Category:Officers
Date:18-10-2010
Accounts With Accounts Type Group
Category:Accounts
Date:03-10-2010
Legacy
Category:Mortgage
Date:24-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2009
Accounts With Accounts Type Group
Category:Accounts
Date:15-05-2009
Legacy
Category:Annual Return
Date:24-10-2008
Legacy
Category:Officers
Date:18-08-2008
Legacy
Category:Mortgage
Date:07-06-2008
Accounts With Accounts Type Group
Category:Accounts
Date:28-04-2008
Legacy
Category:Mortgage
Date:12-12-2007
Resolution
Category:Resolution
Date:10-12-2007
Legacy
Category:Annual Return
Date:18-10-2007
Accounts With Accounts Type Group
Category:Accounts
Date:01-08-2007
Legacy
Category:Officers
Date:12-04-2007
Accounts With Accounts Type Group
Category:Accounts
Date:05-01-2007
Legacy
Category:Annual Return
Date:31-10-2006
Legacy
Category:Mortgage
Date:07-09-2006
Legacy
Category:Address
Date:30-05-2006
Accounts With Accounts Type Group
Category:Accounts
Date:02-11-2005
Legacy
Category:Annual Return
Date:31-10-2005
Legacy
Category:Officers
Date:25-10-2005
Memorandum Articles
Category:Incorporation
Date:10-10-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:05-10-2005
Legacy
Category:Officers
Date:30-03-2005
Legacy
Category:Annual Return
Date:26-10-2004
Accounts With Accounts Type Full
Category:Accounts
Date:14-05-2004
Accounts With Accounts Type Full
Category:Accounts
Date:22-10-2003
Legacy
Category:Annual Return
Date:09-10-2003
Legacy
Category:Mortgage
Date:28-11-2002
Legacy
Category:Mortgage
Date:14-11-2002
Legacy
Category:Mortgage
Date:14-11-2002
Auditors Resignation Company
Category:Auditors
Date:07-11-2002
Legacy
Category:Annual Return
Date:29-10-2002
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-2002
Legacy
Category:Annual Return
Date:30-10-2001
Accounts With Accounts Type Full
Category:Accounts
Date:24-10-2001
Legacy
Category:Annual Return
Date:20-10-2000
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2000
Legacy
Category:Annual Return
Date:28-09-1999
Legacy
Category:Mortgage
Date:30-06-1999
Accounts With Accounts Type Full
Category:Accounts
Date:28-05-1999
Legacy
Category:Address
Date:24-11-1998
Legacy
Category:Annual Return
Date:23-10-1998
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-1998
Auditors Resignation Company
Category:Auditors
Date:28-10-1997
Legacy
Category:Annual Return
Date:24-10-1997
Legacy
Category:Officers
Date:06-08-1997
Legacy
Category:Accounts
Date:06-08-1997
Accounts With Accounts Type Small
Category:Accounts
Date:21-11-1996

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2018
Filing Date06/06/2017
Latest Accounts30/09/2016

Trading Addresses

Highfield Court, Tollgate, Chandler'S Ford, Eastleigh, SO533TYRegistered
Xcel Works, Brunswick Road Cobbs Wood Industria, Estate, Ashford, Kent, TN231EH

Contact

Highfield Court Tollgate, Chandler'S Ford, Eastleigh, SO533TY