Company NameDTSD Limited
Company StatusDissolved
Company Number01738881
CategoryPrivate Limited Company
Incorporation Date12 July 1983(40 years, 9 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(30 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 28 July 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(30 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 28 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMr Daniel Jonathan Webster
StatusClosed
Appointed15 January 2015(31 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 28 July 2015)
RoleCompany Director
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Ahmad Mohammed F Q Al-Khanji
Date of BirthOctober 1984 (Born 39 years ago)
NationalityQatari
StatusClosed
Appointed16 February 2015(31 years, 7 months after company formation)
Appointment Duration5 months, 1 week (closed 28 July 2015)
RoleHead Of M&A (Legal), Qatar Investment Authority
Country of ResidenceQatar
Correspondence Address6th Floor Ooredoo Tower
West Bay Doha
Qatar
Director NameMr Richard John Scott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFulshaw Court Mill Road
Marlow
Buckinghamshire
SL7 1QB
Director NameJames Ralph Parnell Davies
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 1993)
RoleLawyer
Correspondence Address24 Batchelors Way
Amersham
Buckinghamshire
HP7 9AJ
Secretary NameJames Ralph Parnell Davies
NationalityBritish
StatusResigned
Appointed08 November 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 1993)
RoleCompany Director
Correspondence Address24 Batchelors Way
Amersham
Buckinghamshire
HP7 9AJ
Director NameSusan Jerman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(9 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 1995)
RoleChartered Secretary
Correspondence Address29 Bathurst Mews
London
W2 2SB
Secretary NameSusan Jerman
NationalityBritish
StatusResigned
Appointed05 July 1993(9 years, 12 months after company formation)
Appointment Duration9 years (resigned 01 August 2002)
RoleChartered Secretary
Correspondence Address29 Bathurst Mews
London
W2 2SB
Director NameMr David Royston Webb
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 1995)
RoleLawyer
Correspondence Address13 Buckingham House
Courtlands Sheen Road
Richmond
Surrey
TW10 5AX
Director NameMr Michael Dexter Cole
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1998)
RoleDirector Of Public Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressMichaelmas Barn
Laxfield
Woodbridge
Suffolk
IP13 8HN
Director NameDr Omar Hugh Bayoumi
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(11 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 June 1995)
RoleChartered Accountant
Correspondence Address37 Talbot Road
London
W2 5JH
Director NameHelena Mary Mountford
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(11 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 1998)
RoleChartered Accountant
Correspondence Address6 Cartwright Way
Barnes
London
SW13 8HB
Director NameMr Mohamed Al Fayed
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityEgyptian
StatusResigned
Appointed03 May 1995(11 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Park Lane
London
W1K 1QE
Director NameMr John Graham Hawkins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 The Avenue
Tadworth
Surrey
KT20 5DB
Director NameMr Clive Pieter De Boer
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1999)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHumphreys
Magdalen Laver Nr Chipping
Ongar
Essex
CM5 0ER
Director NameWilliam Charles Najdecki
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1999(15 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressWestfield
The Meads Old Avenue
Weybridge
Surrey
KT13 0LS
Director NameMr Anil Tanna
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(16 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameJeffrey Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(19 years after company formation)
Appointment Duration8 years, 4 months (resigned 28 November 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameSusan Jerman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(19 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressApartment 743, Nell Gwynn House
Sloane Avenue
London
SW3 3BG
Secretary NameMr Simon David Hatherly Dean
NationalityBritish
StatusResigned
Appointed01 August 2002(19 years after company formation)
Appointment Duration8 years, 1 month (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Simon David Hatherly Dean
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(20 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Khalifa Jassim Al-Kuwari
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(26 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Anthony John Armstrong
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2010(26 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameHis Excellency Dr Hussain Ali A.A. Al-Abdulla
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(26 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameHis Excellency Mr Ahmad Mohamed Al-Sayed
Date of BirthJuly 1976 (Born 47 years ago)
NationalityQatar
StatusResigned
Appointed07 May 2010(26 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameDr Kamel Maamria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityTunisian
StatusResigned
Appointed08 July 2010(27 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 May 2014)
RoleHead Of General Portfolio
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMs Justine Magdalen Goldberg
StatusResigned
Appointed18 October 2010(27 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2014)
RoleCompany Director
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL

Location

Registered Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

142.8k at £1Qh Enterprises LTD
100.00%
Ordinary

Accounts

Latest Accounts1 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
1 April 2015Application to strike the company off the register (3 pages)
17 February 2015Appointment of Mr Ahmad Mohammed Al-Khanji as a director on 16 February 2015 (2 pages)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 142,756
(5 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 142,756
(5 pages)
29 October 2014Accounts for a dormant company made up to 1 February 2014 (7 pages)
29 October 2014Accounts for a dormant company made up to 1 February 2014 (7 pages)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
24 June 2014Appointment of Mr John Peter Edgar as a director (2 pages)
23 June 2014Appointment of Mr Michael Ashley Ward as a director (2 pages)
10 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
13 May 2014Termination of appointment of Justine Goldberg as a secretary (1 page)
25 November 2013Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages)
11 November 2013Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 142,756
(6 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 142,756
(6 pages)
30 October 2013Accounts for a dormant company made up to 2 February 2013 (7 pages)
30 October 2013Accounts for a dormant company made up to 2 February 2013 (7 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
30 October 2012Accounts for a dormant company made up to 28 January 2012 (7 pages)
6 August 2012Register inspection address has been changed (1 page)
6 August 2012Register(s) moved to registered inspection location (1 page)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
14 November 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
14 November 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
24 October 2011Accounts for a dormant company made up to 29 January 2011 (7 pages)
6 December 2010Termination of appointment of Jeffrey Byrne as a director (1 page)
19 November 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
19 November 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
28 October 2010Full accounts made up to 30 January 2010 (9 pages)
20 October 2010Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page)
14 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
14 September 2010Termination of appointment of Simon Dean as a director (1 page)
9 July 2010Appointment of Kamel Maamria as a director (2 pages)
6 July 2010Termination of appointment of Anthony Armstrong as a director (1 page)
25 May 2010Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages)
21 May 2010Director's details changed for Mr Anthony Armstrong on 7 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Anthony Armstrong on 7 May 2010 (2 pages)
21 May 2010Appointment of Mr Khalifa Al Kuwari as a director (2 pages)
21 May 2010Appointment of Mr Anthony Armstrong as a director (2 pages)
21 May 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
21 May 2010Termination of appointment of Anil Tanna as a director (1 page)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
27 August 2009Full accounts made up to 31 January 2009 (8 pages)
17 November 2008Return made up to 08/11/08; full list of members (4 pages)
29 September 2008Full accounts made up to 2 February 2008 (9 pages)
29 September 2008Full accounts made up to 2 February 2008 (9 pages)
4 December 2007Return made up to 08/11/07; full list of members (3 pages)
8 August 2007Full accounts made up to 3 February 2007 (9 pages)
8 August 2007Full accounts made up to 3 February 2007 (9 pages)
23 April 2007Ad 01/03/07-03/04/07 £ si 102756@1=102756 £ ic 40000/142756 (2 pages)
23 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2007Nc inc already adjusted 03/04/07 (1 page)
21 March 2007Nc inc already adjusted 01/03/07 (1 page)
21 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2006Full accounts made up to 28 January 2006 (7 pages)
30 November 2006Secretary's particulars changed (1 page)
28 November 2006Return made up to 08/11/06; full list of members (2 pages)
7 December 2005Full accounts made up to 29 January 2005 (7 pages)
29 November 2005Return made up to 08/11/05; full list of members (2 pages)
18 November 2004Return made up to 08/11/04; full list of members (7 pages)
24 June 2004Full accounts made up to 31 January 2004 (7 pages)
10 June 2004Director resigned (1 page)
10 June 2004New director appointed (3 pages)
3 December 2003Full accounts made up to 1 February 2003 (7 pages)
3 December 2003Full accounts made up to 1 February 2003 (7 pages)
20 November 2003Return made up to 08/11/03; full list of members (7 pages)
5 August 2003Director's particulars changed (1 page)
29 November 2002Full accounts made up to 2 February 2002 (8 pages)
29 November 2002Full accounts made up to 2 February 2002 (8 pages)
14 November 2002Return made up to 08/11/02; full list of members (7 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002New director appointed (3 pages)
13 August 2002New director appointed (4 pages)
6 July 2002Director resigned (1 page)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 January 2002Auditor's resignation (1 page)
30 November 2001Full accounts made up to 27 January 2001 (8 pages)
21 November 2001Return made up to 08/11/01; full list of members (7 pages)
24 November 2000Return made up to 08/11/00; full list of members (7 pages)
8 September 2000Director's particulars changed (1 page)
1 August 2000Full accounts made up to 29 January 2000 (8 pages)
2 December 1999New director appointed (3 pages)
2 December 1999Director resigned (1 page)
1 December 1999Return made up to 08/11/99; full list of members (7 pages)
18 October 1999Full accounts made up to 30 January 1999 (8 pages)
1 September 1999Director's particulars changed (1 page)
8 July 1999New director appointed (3 pages)
8 July 1999Director resigned (1 page)
27 November 1998Return made up to 08/11/98; no change of members (7 pages)
28 July 1998Full accounts made up to 31 January 1998 (8 pages)
23 July 1998Auditor's resignation (1 page)
6 April 1998Company name changed liberty entertainments LIMITED\certificate issued on 07/04/98 (2 pages)
9 March 1998Director resigned (1 page)
4 March 1998New director appointed (3 pages)
23 January 1998New director appointed (3 pages)
23 January 1998Director resigned (1 page)
24 November 1997Return made up to 08/11/97; no change of members (6 pages)
22 July 1997Full accounts made up to 1 February 1997 (8 pages)
22 July 1997Full accounts made up to 1 February 1997 (8 pages)
17 June 1997Director's particulars changed (1 page)
10 April 1997Director's particulars changed (1 page)
11 December 1996Registered office changed on 11/12/96 from: 55 park lane london W1Y 3DB (1 page)
22 November 1996Return made up to 08/11/96; full list of members (7 pages)
22 July 1996Full accounts made up to 27 January 1996 (8 pages)
19 July 1996Company name changed harrods entertainment LIMITED\certificate issued on 22/07/96 (2 pages)
28 November 1995Return made up to 08/11/95; no change of members (6 pages)
18 May 1995Director's particulars changed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995New director appointed (4 pages)
11 May 1995Director resigned (2 pages)
11 May 1995New director appointed (4 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
6 April 1995Memorandum and Articles of Association (36 pages)
6 April 1995Memorandum and Articles of Association (8 pages)
13 March 1995Company name changed dtsd LIMITED\certificate issued on 13/03/95 (4 pages)