General information

Name:

Ddoo Ltd

Office Address:

140 Holland Park Avenue W11 4UE London

Number: 08582471

Incorporation date: 2013-06-24

Dissolution date: 2022-09-13

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 140 Holland Park Avenue, London W11 4UE Ddoo Limited was classified as a Private Limited Company registered under the 08582471 Companies House Reg No. This firm was established on Monday 24th June 2013. Ddoo Limited had been prospering in this business for at least 9 years.

The following business was managed by a single managing director: Dominique L. who was maintaining it for 9 years.

Dominique L. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Trade marks

Trademark UK00003011613
Trademark image:-
Trademark name:ddoo: / du: / n. as you like
Status:Registered
Filing date:2013-06-26
Date of entry in register:2013-10-11
Renewal date:2023-06-26
Owner name:DDOO LIMITED
Owner address:6th Floor, 96 Wigmore Street, London, United Kingdom, W1U 3RF
Trademark UK00003011607
Trademark image:Trademark UK00003011607 image
Status:Registered
Filing date:2013-06-26
Date of entry in register:2013-10-04
Renewal date:2023-06-26
Owner name:DDOO LIMITED
Owner address:6th Floor, 96 Wigmore Street, London, United Kingdom, W1U 3RF
Trademark UK00003011601
Trademark image:Trademark UK00003011601 image
Status:Registered
Filing date:2013-06-26
Date of entry in register:2013-10-11
Renewal date:2023-06-26
Owner name:DDOO LIMITED
Owner address:6th Floor, 96 Wigmore Street, London, United Kingdom, W1U 3RF

Financial data based on annual reports

Company staff

Dominique L.

Role: Director

Appointed: 24 June 2013

Latest update: 30 October 2023

People with significant control

Dominique L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Chrystel S.
Notified on 6 April 2016
Ceased on 17 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 30 April 2020
Confirmation statement next due date 08 July 2022
Confirmation statement last made up date 24 June 2021
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 2013-06-24
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 17 December 2014
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 30 April 2020
Annual Accounts 8 June 2016
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 8 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 46420 : Wholesale of clothing and footwear
9
Company Age

Similar companies nearby

Closest companies