Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
DD2 (Catering) Ltd
DD2 (Catering) Ltd is a dissolved company incorporated on 31 January 2012 with the registered office located in Dundee, City of Dundee. DD2 (Catering) Ltd was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 February 2016
(9 years ago)
Was
4 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC415773
Private limited company
Scottish Company
Age
13 years
Incorporated
31 January 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about DD2 (Catering) Ltd
Contact
Address
40/42 Brantwood Avenue
Dundee
Tayside
DD3 6EW
Same address for the past
11 years
Companies in DD3 6EW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
-
Me Nazir Ahmed Kashmiri
Director • Property Developer • British • Lives in Scotland • Born in Feb 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
MPGH1 Ltd
Me Nazir Ahmed Kashmiri is a mutual person.
Active
Eco Bio Packaging Ltd
Me Nazir Ahmed Kashmiri is a mutual person.
Active
Universal Hospitality Ltd
Me Nazir Ahmed Kashmiri is a mutual person.
Active
Tay Hospitality Ltd
Me Nazir Ahmed Kashmiri is a mutual person.
Active
Catertime Ltd
Me Nazir Ahmed Kashmiri is a mutual person.
Active
Worldwide Foods Ltd
Me Nazir Ahmed Kashmiri is a mutual person.
Active
Worldwide Foodservice Ltd
Me Nazir Ahmed Kashmiri is a mutual person.
Active
Ravee Properties Ltd
Me Nazir Ahmed Kashmiri is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2013)
Period Ended
31 Jan 2013
For period
31 Jan
⟶
31 Jan 2013
Traded for
12 months
Cash in Bank
£2
Turnover
Unreported
Employees
Unreported
Total Assets
£2
Total Liabilities
£0
Net Assets
£2
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 2 Feb 2016
Compulsory Gazette Notice
9 Years Ago on 16 Oct 2015
Compulsory Strike-Off Suspended
10 Years Ago on 31 Mar 2015
Compulsory Gazette Notice
10 Years Ago on 6 Feb 2015
Confirmation Submitted
11 Years Ago on 28 Aug 2014
Dormant Accounts Submitted
11 Years Ago on 19 Jun 2014
Registered Address Changed
11 Years Ago on 21 May 2014
Registered Address Changed
12 Years Ago on 11 Sep 2013
New Charge Registered
12 Years Ago on 7 May 2013
Confirmation Submitted
12 Years Ago on 25 Feb 2013
Get Alerts
Get Credit Report
Discover DD2 (Catering) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 2 Feb 2016
First Gazette notice for compulsory strike-off
Submitted on 16 Oct 2015
Compulsory strike-off action has been suspended
Submitted on 31 Mar 2015
First Gazette notice for compulsory strike-off
Submitted on 6 Feb 2015
Annual return made up to 31 January 2014 with full list of shareholders
Submitted on 28 Aug 2014
Accounts for a dormant company made up to 31 January 2013
Submitted on 19 Jun 2014
Registered office address changed from 41 Dock Street Dundee DD1 3DR Scotland on 21 May 2014
Submitted on 21 May 2014
Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ United Kingdom on 11 September 2013
Submitted on 11 Sep 2013
Registration of charge 4157730001
Submitted on 7 May 2013
Annual return made up to 31 January 2013 with full list of shareholders
Submitted on 25 Feb 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs