Background WavePink WaveYellow Wave

DDL195 LIMITED (01969006)

DDL195 LIMITED (01969006) is a dissolved UK company. incorporated on 5 December 1985. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DDL195 LIMITED has been registered for 40 years.

Company Number
01969006
Status
dissolved
Type
ltd
Incorporated
5 December 1985
Age
40 years
Address
Highfield Court Tollgate, Eastleigh, SO53 3TY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DDL195 LIMITED

DDL195 LIMITED is an dissolved company incorporated on 5 December 1985 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DDL195 LIMITED was registered 40 years ago.(SIC: 70100)

Status

dissolved

Active since 40 years ago

Company No

01969006

LTD Company

Age

40 Years

Incorporated 5 December 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2016 (9 years ago)
Submitted on 14 June 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 September 2016 (9 years ago)

Next Due

Due by N/A

Previous Company Names

DDC ELECTRONICS LIMITED
From: 2 March 2016To: 10 November 2016
EMRISE ELECTRONICS LTD
From: 5 October 2005To: 2 March 2016
XCEL CORPORATION LIMITED
From: 9 November 1992To: 5 October 2005
DIGITRAN LIMITED
From: 17 April 1986To: 9 November 1992
HOMEINTEL LIMITED
From: 5 December 1985To: 17 April 1986
Contact
Address

Highfield Court Tollgate Chandler's Ford Eastleigh, SO53 3TY,

Previous Addresses

James House 27-35 London Road Newbury Berkshire RG14 1JL United Kingdom
From: 23 December 2015To: 11 October 2017
Xcel Works Brunswick Road Cobbs Wood Industrial Estate Ashford Kent TN23 1EH
From: 5 December 1985To: 23 December 2015
Timeline

11 key events • 2014 - 2017

Funding Officers Ownership
Loan Cleared
Jul 14
Director Left
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Mar 16
Director Left
Jul 16
Director Joined
Jul 16
Capital Update
Nov 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

148

Gazette Dissolved Liquidation
8 February 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
8 November 2018
LIQ13LIQ13
Liquidation Voluntary Removal Of Liquidator By Court
27 March 2018
LIQ10LIQ10
Liquidation Voluntary Appointment Of Liquidator
27 March 2018
600600
Liquidation Voluntary Declaration Of Solvency
13 October 2017
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
5 October 2017
600600
Resolution
5 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Legacy
15 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 November 2016
SH19Statement of Capital
Legacy
15 November 2016
CAP-SSCAP-SS
Resolution
15 November 2016
RESOLUTIONSResolutions
Resolution
10 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
10 November 2016
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
18 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2016
AP03Appointment of Secretary
Certificate Change Of Name Company
2 March 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 March 2016
AP03Appointment of Secretary
Auditors Resignation Company
6 January 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Mortgage Satisfy Charge Full
26 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Group
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Legacy
19 August 2011
MG01MG01
Accounts With Accounts Type Group
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Legacy
24 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Group
15 May 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
7 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 April 2008
AAAnnual Accounts
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Resolution
10 December 2007
RESOLUTIONSResolutions
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Group
1 August 2007
AAAnnual Accounts
Legacy
12 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 January 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
403aParticulars of Charge Subject to s859A
Legacy
30 May 2006
287Change of Registered Office
Accounts With Accounts Type Group
2 November 2005
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
25 October 2005
288aAppointment of Director or Secretary
Memorandum Articles
10 October 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Legacy
14 November 2002
403aParticulars of Charge Subject to s859A
Legacy
14 November 2002
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
7 November 2002
AUDAUD
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
24 November 1998
287Change of Registered Office
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Auditors Resignation Company
28 October 1997
AUDAUD
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
6 August 1997
288cChange of Particulars
Legacy
6 August 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
21 November 1996
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
16 July 1996
363b363b
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Accounts With Accounts Type Small
23 November 1995
AAAnnual Accounts
Resolution
10 January 1995
RESOLUTIONSResolutions
Legacy
10 January 1995
88(2)R88(2)R
Legacy
10 January 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
17 February 1994
363aAnnual Return
Accounts With Accounts Type Small
14 January 1994
AAAnnual Accounts
Memorandum Articles
22 July 1993
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
2 July 1993
AAAnnual Accounts
Certificate Change Of Name Company
6 November 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 1992
363sAnnual Return (shuttle)
Legacy
23 April 1992
288288
Legacy
26 February 1992
363aAnnual Return
Accounts With Accounts Type Small
5 February 1992
AAAnnual Accounts
Legacy
1 August 1991
363aAnnual Return
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
17 October 1990
363363
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Legacy
26 July 1990
242242
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Legacy
20 June 1989
88(2)R88(2)R
Legacy
3 November 1988
288288
Legacy
3 November 1988
288288
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
17 October 1988
363363
Legacy
6 October 1987
288288
Legacy
6 October 1987
287Change of Registered Office
Accounts With Accounts Type Full
23 August 1987
AAAnnual Accounts
Legacy
23 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 August 1986
395Particulars of Mortgage or Charge
Legacy
18 August 1986
288288
Legacy
15 July 1986
288288
Legacy
15 July 1986
287Change of Registered Office
Miscellaneous
5 December 1985
MISCMISC