Background WavePink WaveYellow Wave

DDC HOLDINGS (UK) LIMITED (09647183)

DDC HOLDINGS (UK) LIMITED (09647183) is a dissolved UK company. incorporated on 19 June 2015. with registered office in Eastleigh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DDC HOLDINGS (UK) LIMITED has been registered for 10 years. Current directors include BUFFA, Vincent Michael, PARADIE, Terrance Mark.

Company Number
09647183
Status
dissolved
Type
ltd
Incorporated
19 June 2015
Age
10 years
Address
Highfield Court Tollgate, Eastleigh, SO53 3TY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUFFA, Vincent Michael, PARADIE, Terrance Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DDC HOLDINGS (UK) LIMITED

DDC HOLDINGS (UK) LIMITED is an dissolved company incorporated on 19 June 2015 with the registered office located in Eastleigh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DDC HOLDINGS (UK) LIMITED was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

09647183

LTD Company

Age

10 Years

Incorporated 19 June 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2016 (9 years ago)
Submitted on 3 August 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 5 July 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

Highfield Court Tollgate Chandlers Ford Eastleigh, SO53 3TY,

Previous Addresses

James House 27-35 London Road Newbury Berkshire RG14 1JL United Kingdom
From: 19 June 2015To: 29 September 2017
Timeline

6 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Left
Sept 16
Director Joined
Sept 16
Capital Update
Oct 16
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BUFFA, Vincent Michael

Active
Wilbur Place, BohemiaNY 11716
Born June 1963
Director
Appointed 19 Jun 2015

PARADIE, Terrance Mark

Active
Suite 3000, Cuyahoga44114
Born April 1968
Director
Appointed 27 Jul 2016

RILEY, William Harry

Resigned
Wilbur Place, BohemiaNY 11716
Secretary
Appointed 19 Jun 2015
Resigned 27 Jul 2016

RILEY, William Harry

Resigned
Wilbur Place, BohemiaNY 11716
Born January 1958
Director
Appointed 19 Jun 2015
Resigned 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

27

Gazette Dissolved Liquidation
23 October 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
23 July 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
Liquidation Voluntary Appointment Of Liquidator
5 October 2017
600600
Resolution
5 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
30 January 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 October 2016
SH19Statement of Capital
Legacy
10 October 2016
SH20SH20
Legacy
10 October 2016
CAP-SSCAP-SS
Resolution
10 October 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
26 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2016
TM02Termination of Secretary
Gazette Filings Brought Up To Date
14 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 September 2016
AR01AR01
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Incorporation Company
19 June 2015
NEWINCIncorporation