DD RIGHTS LIMITED

Register to unlock more data on OkredoRegister

DD RIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07398981

Incorporation date

06/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Savoy Court, London WC2R 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2010)
dot icon02/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2024
First Gazette notice for voluntary strike-off
dot icon03/01/2024
Application to strike the company off the register
dot icon23/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/05/2023
Director's details changed for Ms Amber Lucy Jacobsen on 2023-05-10
dot icon15/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon23/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon09/11/2022
Resolutions
dot icon09/11/2022
Memorandum and Articles of Association
dot icon07/11/2022
Termination of appointment of Colin Frederick Jacobsen as a director on 2022-10-30
dot icon04/07/2022
Termination of appointment of Karl Gordon Sydow as a director on 2022-06-30
dot icon02/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Total exemption full accounts made up to 2019-12-31
dot icon21/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon14/12/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2018-12-31
dot icon30/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon26/07/2019
Change of details for Glebe Point (London) Limited as a person with significant control on 2019-07-26
dot icon26/07/2019
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 2019-07-26
dot icon26/07/2019
Secretary's details changed for Hal Management Limited on 2019-07-26
dot icon28/01/2019
Previous accounting period extended from 2018-12-29 to 2018-12-31
dot icon02/11/2018
Director's details changed for Ms Amber Lucy Jacobsen on 2018-11-02
dot icon02/11/2018
Confirmation statement made on 2018-10-19 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/07/2018
Notification of Glebe Point (London) Limited as a person with significant control on 2016-04-06
dot icon18/07/2018
Withdrawal of a person with significant control statement on 2018-07-18
dot icon30/05/2018
Compulsory strike-off action has been discontinued
dot icon29/05/2018
Total exemption full accounts made up to 2016-12-31
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon28/12/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon02/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon13/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2015
Director's details changed for Ms Amber Lucy Jacobsen on 2014-10-02
dot icon07/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon06/10/2014
Registered office address changed from 14 Hanover Square London W1S 1HP to Hanover House 14 Hanover Square London W1S 1HP on 2014-10-06
dot icon03/10/2014
Director's details changed for Ms Amber Lucy Jacobsen on 2014-10-02
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2014
Appointment of Mr Karl Gordon Sydow as a director on 2014-07-22
dot icon15/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/06/2013
Director's details changed for Ms Amber Lucy Jacobsen on 2013-04-14
dot icon23/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon09/12/2011
Director's details changed for Ms Amber Lucy Jacobsen on 2011-10-09
dot icon28/06/2011
Resolutions
dot icon28/06/2011
Statement of capital following an allotment of shares on 2011-06-18
dot icon26/05/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon12/05/2011
Resolutions
dot icon06/10/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
10.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sydow, Karl Gordon
Director
22/07/2014 - 30/06/2022
7
Jacobsen, Amber Lucy
Director
06/10/2010 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DD RIGHTS LIMITED

DD RIGHTS LIMITED is an(a) Dissolved company incorporated on 06/10/2010 with the registered office located at 7 Savoy Court, London WC2R 0EX. 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 RIGHTS LIMITED?

toggle

DD RIGHTS LIMITED is currently Dissolved. It was registered on 06/10/2010 and dissolved on 02/04/2024.

Where is DD RIGHTS LIMITED located?

toggle

DD RIGHTS LIMITED is registered at 7 Savoy Court, London WC2R 0EX.

What does DD RIGHTS LIMITED do?

toggle

DD RIGHTS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for DD RIGHTS LIMITED?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved via voluntary strike-off.