DDL62 LIMITED

Register to unlock more data on OkredoRegister

DDL62 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06407960

Incorporation date

24/10/2007

Size

Small

Contacts

Registered address

Registered address

45 Wellington Road, Edgbaston, Birmingham, West Midlands B15 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2007)
dot icon01/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon27/06/2024
Accounts for a small company made up to 2023-09-30
dot icon28/12/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon02/08/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon22/12/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon23/02/2021
Confirmation statement made on 2020-10-24 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2020-03-31
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon31/12/2018
Accounts for a small company made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon23/01/2018
Satisfaction of charge 1 in full
dot icon29/12/2017
Accounts for a small company made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon12/01/2017
Second filing of Confirmation Statement dated 24/10/2016
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon21/12/2016
Termination of appointment of Sasha Devi Basandrai as a director on 2016-12-08
dot icon21/12/2016
Appointment of Mr Sachin Rajja Basandrai as a director on 2016-12-08
dot icon14/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon19/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon31/01/2013
Appointment of Dr Sasha Devi Basandrai as a director
dot icon16/01/2013
Termination of appointment of Ravi Panesar as a director
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon15/03/2010
Termination of appointment of Andrew Bright as a director
dot icon17/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon17/11/2009
Director's details changed for Dr Ravi Panesar on 2009-11-17
dot icon17/11/2009
Director's details changed for Dr Andrew David Bright on 2009-11-17
dot icon25/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/11/2008
Return made up to 24/10/08; full list of members
dot icon19/11/2008
Secretary's change of particulars / kapil rakka / 23/10/2008
dot icon28/02/2008
Ad 28/01/08\gbp si 9@1=9\gbp ic 1/10\
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/02/2008
Accounting reference date extended from 31/10/08 to 31/03/09
dot icon07/02/2008
Secretary resigned
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
Director resigned
dot icon05/02/2008
New director appointed
dot icon28/11/2007
New director appointed
dot icon28/11/2007
New secretary appointed
dot icon26/11/2007
Registered office changed on 26/11/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Secretary resigned
dot icon24/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon+149.47 % *

* during past year

Cash in Bank

£6,551.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
24/10/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.00
-
0.00
2.63K
-
2022
0
2.83K
-
0.00
6.55K
-
2022
0
2.83K
-
0.00
6.55K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

2.83K £Ascended2.73K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.55K £Ascended149.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 DDL62 LIMITED

DDL62 LIMITED is an(a) Dissolved company incorporated on 24/10/2007 with the registered office located at 45 Wellington Road, Edgbaston, Birmingham, West Midlands B15 2EP. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DDL62 LIMITED?

toggle

DDL62 LIMITED is currently Dissolved. It was registered on 24/10/2007 and dissolved on 01/04/2025.

Where is DDL62 LIMITED located?

toggle

DDL62 LIMITED is registered at 45 Wellington Road, Edgbaston, Birmingham, West Midlands B15 2EP.

What does DDL62 LIMITED do?

toggle

DDL62 LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for DDL62 LIMITED?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via compulsory strike-off.