Company number 06900512
Status Active
Incorporation Date 8 May 2009
Company Type Private Limited Company
Address 102-108 CLIFTON STREET, LONDON, EC2A 4HW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Group of companies' accounts made up to 31 December 2014; Compulsory strike-off action has been suspended. The most likely internet sites of DCD HOLDINGS LIMITED are www.dcdholdings.co.uk, and www.dcd-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dcd Holdings Limited is a Private Limited Company.
The company registration number is 06900512. Dcd Holdings Limited has been working since 08 May 2009.
The present status of the company is Active. The registered address of Dcd Holdings Limited is 102 108 Clifton Street London Ec2a 4hw. . DUNCAN, Graham is a Secretary of the company. HUSBANDS, Gordon Mackenzie is a Director of the company. ROCKETT, George Philip is a Director of the company. Secretary BANHAM, Simon has been resigned. Director BANHAM, Simon Edward has been resigned. Director BAZENOV, Alexey has been resigned. Director RYDER, Ian Kenneth has been resigned. Director SCARBROUGH, Daniel Scott has been resigned. Director WORN, Stephen has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
BANHAM, Simon
Resigned: 01 August 2014
Appointed Date: 08 May 2009
Director
BAZENOV, Alexey
Resigned: 09 November 2015
Appointed Date: 13 October 2014
52 years old
Director
WORN, Stephen
Resigned: 06 November 2015
Appointed Date: 01 June 2013
61 years old
DCD HOLDINGS LIMITED Events
20 May 2017
Compulsory strike-off action has been discontinued
19 May 2017
Group of companies' accounts made up to 31 December 2014
10 Jan 2017
Compulsory strike-off action has been suspended
20 Dec 2016
First Gazette notice for compulsory strike-off
15 Dec 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 53 more events
23 Dec 2009
Registered office address changed from , 30 City Road, London, EC1Y 2AB to 30 City Road London EC1Y 2AB on 23 December 2009
25 Aug 2009
Ad 04/08/09\gbp si 2@1=2\gbp ic 6/8\
17 Jun 2009
Statement of affairs
17 Jun 2009
Ad 04/06/09\gbp si 4@1=4\gbp ic 2/6\
08 May 2009
Incorporation
22 November 2016
Charge code 0690 0512 0003
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Allandale Investments Limited
Description: Contains fixed charge…
18 November 2015
Charge code 0690 0512 0002
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Allandale Investments Limited
Description: Contains fixed charge…
24 April 2012
Guarantee and debenture
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…