This company is commonly known as Dd Frames Online Ltd. The company was founded 24 years ago and was given the registration number 03901855. The firm's registered office is in ALTRINCHAM. You can find them at Unit B4 Stuart Road, Broadheath, Altrincham, . This company's SIC code is 86900 - Other human health activities.
Name | : | DD FRAMES ONLINE LTD |
---|---|---|
Company Number | : | 03901855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2000 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B4 Stuart Road, Broadheath, Altrincham, England, WA14 5GJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cg & Co, Greg's Building, 1 Booth Street, Manchester, M2 4DU | Director | 23 May 2018 | Active |
28 Countisbury Drive, Childwall, Liverpool, L16 0JJ | Secretary | 07 January 2000 | Active |
Flat 14 Limehurst, St Margarets Road, Altrincham, WA14 2BG | Secretary | 22 May 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 January 2000 | Active |
Unit B3, Stuart Road, Altrincham Business Park, Altrincham, WA14 5GJ | Director | 07 January 2000 | Active |
Flat 14 Limehurst, St Margarets Road, Altrincham, WA14 2BG | Director | 22 May 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 04 January 2000 | Active |
Dd Frames Ltd | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit B4, Stuart Road, Altrincham, England, WA14 5GJ |
Nature of control | : |
|
Nicole Miller Avni | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit B4, Stuart Road, Altrincham, England, WA14 5GJ |
Nature of control | : |
|
Mrs Alexis Philippa Rosenthal | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit B4, Stuart Road, Altrincham, England, WA14 5GJ |
Nature of control | : |
|
Laura Weingarten | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit B4, Stuart Road, Altrincham, England, WA14 5GJ |
Nature of control | : |
|
Mr Maurice Peter Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit B4, Stuart Road, Altrincham, England, WA14 5GJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-21 | Address | Change registered office address company with date old address new address. | Download |
2023-03-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-21 | Resolution | Resolution. | Download |
2022-07-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2022-01-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Change account reference date company current extended. | Download |
2019-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-20 | Resolution | Resolution. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2019-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.