Company NameDd Frames Online Ltd
DirectorSergio Weingarten
Company StatusLiquidation
Company Number03901855
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Sergio Weingarten
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cg & Co, Greg's Building 1 Booth Street
Manchester
M2 4DU
Director NameMaurice Peter Miller
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(3 days after company formation)
Appointment Duration18 years, 4 months (resigned 24 May 2018)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B3, Stuart Road
Altrincham Business Park
Altrincham
Cheshire
WA14 5GJ
Secretary NameMr Stuart Alan Tinger
NationalityBritish
StatusResigned
Appointed07 January 2000(3 days after company formation)
Appointment Duration6 years, 4 months (resigned 22 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Countisbury Drive
Childwall
Liverpool
Merseyside
L16 0JJ
Director NameSteven Philip Walsh-Hill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleAccountant
Correspondence AddressFlat 14 Limehurst
St Margarets Road
Altrincham
Cheshire
WA14 2BG
Secretary NameSteven Philip Walsh-Hill
NationalityBritish
StatusResigned
Appointed22 May 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleAccountant
Correspondence AddressFlat 14 Limehurst
St Margarets Road
Altrincham
Cheshire
WA14 2BG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Cg & Co, Greg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Maurice Peter Miller
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Next Accounts Due28 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return16 May 2021 (2 years, 11 months ago)
Next Return Due30 May 2022 (overdue)

Filing History

21 March 2023Appointment of a voluntary liquidator (3 pages)
21 March 2023Statement of affairs (9 pages)
21 March 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-08
(1 page)
21 March 2023Registered office address changed from Unit B4 Stuart Road Broadheath Altrincham WA14 5GJ England to C/O Cg & Co, Greg's Building 1 Booth Street Manchester M2 4DU on 21 March 2023 (2 pages)
6 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
28 January 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
19 May 2021Cessation of Nicole Miller Avni as a person with significant control on 15 May 2019 (1 page)
19 May 2021Cessation of Alexis Philippa Rosenthal as a person with significant control on 15 May 2019 (1 page)
19 May 2021Notification of Dd Frames Ltd as a person with significant control on 15 May 2019 (2 pages)
19 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
19 May 2021Cessation of Laura Weingarten as a person with significant control on 15 May 2019 (1 page)
9 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
18 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
13 September 2019Current accounting period extended from 30 November 2019 to 30 April 2020 (1 page)
18 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
20 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-20
(3 pages)
16 May 2019Cessation of Maurice Peter Miller as a person with significant control on 15 May 2019 (1 page)
16 May 2019Registered office address changed from Unit B3, Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ to Unit B4 Stuart Road Broadheath Altrincham WA14 5GJ on 16 May 2019 (1 page)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
22 January 2019Change of details for Laura Weingarten as a person with significant control on 22 January 2019 (2 pages)
19 June 2018Notification of Laura Weingarten as a person with significant control on 18 June 2018 (2 pages)
19 June 2018Notification of Alexis Rosenthal as a person with significant control on 18 June 2018 (2 pages)
19 June 2018Notification of Nicole Miller Avni as a person with significant control on 18 June 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
24 May 2018Termination of appointment of Maurice Peter Miller as a director on 24 May 2018 (1 page)
24 May 2018Appointment of Mr Sergio Weingarten as a director on 23 May 2018 (2 pages)
23 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-23
(3 pages)
23 May 2018Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
20 March 2018Director's details changed for Maurice Peter Miller on 20 March 2018 (2 pages)
22 February 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
15 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 January 2009Return made up to 03/01/09; full list of members (3 pages)
7 January 2009Return made up to 03/01/09; full list of members (3 pages)
4 December 2008Appointment terminate, director and secretary steven philip walsh-hill logged form (1 page)
4 December 2008Appointment terminate, director and secretary steven philip walsh-hill logged form (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 January 2008Return made up to 03/01/08; full list of members (3 pages)
3 January 2008Return made up to 03/01/08; full list of members (3 pages)
10 January 2007Location of register of members (1 page)
10 January 2007Location of debenture register (1 page)
10 January 2007Location of debenture register (1 page)
10 January 2007Return made up to 04/01/07; full list of members (3 pages)
10 January 2007Registered office changed on 10/01/07 from: west B3 stuart road altrincham business park altrincham cheshire WA14 5GJ (1 page)
10 January 2007Location of register of members (1 page)
10 January 2007Return made up to 04/01/07; full list of members (3 pages)
10 January 2007Registered office changed on 10/01/07 from: west B3 stuart road altrincham business park altrincham cheshire WA14 5GJ (1 page)
11 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 May 2006New director appointed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New director appointed (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
31 January 2006Return made up to 04/01/06; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
(6 pages)
31 January 2006Return made up to 04/01/06; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
(6 pages)
26 January 2005Return made up to 04/01/05; full list of members (6 pages)
26 January 2005Return made up to 04/01/05; full list of members (6 pages)
14 September 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
14 September 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
1 April 2004Return made up to 04/01/04; full list of members (6 pages)
1 April 2004Return made up to 04/01/04; full list of members (6 pages)
29 August 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
29 August 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
21 January 2003Return made up to 04/01/03; full list of members (6 pages)
21 January 2003Return made up to 04/01/03; full list of members (6 pages)
28 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
23 January 2002Return made up to 04/01/02; full list of members (6 pages)
23 January 2002Return made up to 04/01/02; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 February 2001Return made up to 04/01/01; full list of members (6 pages)
9 February 2001Return made up to 04/01/01; full list of members (6 pages)
29 January 2001Accounting reference date extended from 31/01/01 to 31/05/01 (2 pages)
29 January 2001Accounting reference date extended from 31/01/01 to 31/05/01 (2 pages)
29 January 2001Registered office changed on 29/01/01 from: 8 theatre court london road northwich cheshire CW9 5HB (1 page)
29 January 2001Registered office changed on 29/01/01 from: 8 theatre court london road northwich cheshire CW9 5HB (1 page)
26 January 2000Memorandum and Articles of Association (15 pages)
26 January 2000Memorandum and Articles of Association (15 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
24 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 January 2000Company name changed hemcrest LIMITED\certificate issued on 19/01/00 (2 pages)
18 January 2000Company name changed hemcrest LIMITED\certificate issued on 19/01/00 (2 pages)
13 January 2000Registered office changed on 13/01/00 from: 6-8 underwood street london N1 7JQ (1 page)
13 January 2000Registered office changed on 13/01/00 from: 6-8 underwood street london N1 7JQ (1 page)
4 January 2000Incorporation (20 pages)
4 January 2000Incorporation (20 pages)