DD FRAMES ONLINE LTD

Register to unlock more data on OkredoRegister

DD FRAMES ONLINE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03901855

Incorporation date

04/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cg & Co, Greg's Building, 1 Booth Street, Manchester M2 4DUCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2000)
dot icon15/04/2025
Final Gazette dissolved following liquidation
dot icon15/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon27/04/2024
Liquidators' statement of receipts and payments to 2024-03-07
dot icon21/03/2023
Resolutions
dot icon21/03/2023
Appointment of a voluntary liquidator
dot icon21/03/2023
Statement of affairs
dot icon21/03/2023
Registered office address changed from Unit B4 Stuart Road Broadheath Altrincham WA14 5GJ England to C/O Cg & Co, Greg's Building 1 Booth Street Manchester M2 4DU on 2023-03-21
dot icon06/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon28/01/2022
Previous accounting period shortened from 2021-04-30 to 2021-04-29
dot icon19/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon19/05/2021
Notification of Dd Frames Ltd as a person with significant control on 2019-05-15
dot icon19/05/2021
Cessation of Laura Weingarten as a person with significant control on 2019-05-15
dot icon19/05/2021
Cessation of Alexis Philippa Rosenthal as a person with significant control on 2019-05-15
dot icon19/05/2021
Cessation of Nicole Miller Avni as a person with significant control on 2019-05-15
dot icon09/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon18/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon13/09/2019
Current accounting period extended from 2019-11-30 to 2020-04-30
dot icon18/07/2019
Micro company accounts made up to 2018-11-30
dot icon20/06/2019
Resolutions
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon16/05/2019
Cessation of Maurice Peter Miller as a person with significant control on 2019-05-15
dot icon16/05/2019
Registered office address changed from Unit B3, Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ to Unit B4 Stuart Road Broadheath Altrincham WA14 5GJ on 2019-05-16
dot icon22/01/2019
Change of details for Laura Weingarten as a person with significant control on 2019-01-22
dot icon19/06/2018
Notification of Laura Weingarten as a person with significant control on 2018-06-18
dot icon19/06/2018
Notification of Alexis Rosenthal as a person with significant control on 2018-06-18
dot icon19/06/2018
Notification of Nicole Miller Avni as a person with significant control on 2018-06-18
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon24/05/2018
Termination of appointment of Maurice Peter Miller as a director on 2018-05-24
dot icon24/05/2018
Appointment of Mr Sergio Weingarten as a director on 2018-05-23
dot icon23/05/2018
Resolutions
dot icon23/05/2018
Current accounting period extended from 2018-05-31 to 2018-11-30
dot icon20/03/2018
Director's details changed for Maurice Peter Miller on 2018-03-20
dot icon22/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon15/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon10/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon08/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon25/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/01/2009
Return made up to 03/01/09; full list of members
dot icon04/12/2008
Appointment terminate, director and secretary steven philip walsh-hill logged form
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon03/01/2008
Return made up to 03/01/08; full list of members
dot icon10/01/2007
Return made up to 04/01/07; full list of members
dot icon10/01/2007
Location of register of members
dot icon10/01/2007
Registered office changed on 10/01/07 from: west B3 stuart road altrincham business park altrincham cheshire WA14 5GJ
dot icon10/01/2007
Location of debenture register
dot icon11/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon01/06/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/05/2006
New director appointed
dot icon23/05/2006
New secretary appointed
dot icon23/05/2006
Secretary resigned
dot icon31/01/2006
Return made up to 04/01/06; full list of members
dot icon26/01/2005
Return made up to 04/01/05; full list of members
dot icon14/09/2004
Accounts for a dormant company made up to 2004-05-31
dot icon01/04/2004
Return made up to 04/01/04; full list of members
dot icon29/08/2003
Accounts for a dormant company made up to 2003-05-31
dot icon21/01/2003
Return made up to 04/01/03; full list of members
dot icon28/08/2002
Total exemption small company accounts made up to 2002-05-31
dot icon23/01/2002
Return made up to 04/01/02; full list of members
dot icon22/08/2001
Total exemption small company accounts made up to 2001-05-31
dot icon09/02/2001
Return made up to 04/01/01; full list of members
dot icon29/01/2001
Accounting reference date extended from 31/01/01 to 31/05/01
dot icon29/01/2001
Registered office changed on 29/01/01 from: 8 theatre court london road northwich cheshire CW9 5HB
dot icon26/01/2000
Memorandum and Articles of Association
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New secretary appointed
dot icon25/01/2000
Secretary resigned
dot icon25/01/2000
Director resigned
dot icon24/01/2000
Resolutions
dot icon18/01/2000
Certificate of change of name
dot icon13/01/2000
Registered office changed on 13/01/00 from: 6-8 underwood street london N1 7JQ
dot icon04/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
16/05/2022
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weingarten, Sergio
Director
23/05/2018 - Present
15

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DD FRAMES ONLINE LTD

DD FRAMES ONLINE LTD is an(a) Dissolved company incorporated on 04/01/2000 with the registered office located at C/O Cg & Co, Greg's Building, 1 Booth Street, Manchester M2 4DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DD FRAMES ONLINE LTD?

toggle

DD FRAMES ONLINE LTD is currently Dissolved. It was registered on 04/01/2000 and dissolved on 15/04/2025.

Where is DD FRAMES ONLINE LTD located?

toggle

DD FRAMES ONLINE LTD is registered at C/O Cg & Co, Greg's Building, 1 Booth Street, Manchester M2 4DU.

What does DD FRAMES ONLINE LTD do?

toggle

DD FRAMES ONLINE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DD FRAMES ONLINE LTD?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved following liquidation.