Company NameDBS Services International Limited
Company StatusDissolved
Company Number01916390
CategoryPrivate Limited Company
Incorporation Date24 May 1985(38 years, 11 months ago)
Dissolution Date9 October 2010 (13 years, 6 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEdward Keith Quibell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed23 January 2007(21 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 09 October 2010)
RoleChief Financial Officer
Correspondence Address2600 Brookside Drive
Roswell
Georgia 30076
Foreign
Secretary NameJean Jean Marie Johnson
NationalityBritish
StatusClosed
Appointed16 October 2007(22 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 09 October 2010)
RoleCompany Director
Correspondence Address435 16th Avenue N.E.
St Petersburg
Florida 33704
United States
Director NameJames Dickson Walker
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(5 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 August 1991)
RoleCompany Director
Correspondence AddressIona Shootersway
Berkhamsted
Hertfordshire
HP4 3NN
Director NameGeorge Brettel Thompson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(5 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 August 1991)
RoleCompany Director
Correspondence Address19 Shingle Bank Drive
Needles Point Milford-On-Sea
Lymington
Hants
SO41 0WX
Director NameHarry Reginald Huson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(5 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 31 May 1991)
RoleChairman
Correspondence Address6 Gaveston Drive
Berkhamsted
Hertfordshire
HP4 1JE
Director NameMr Peter Edward Blackwell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(5 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 August 1991)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address262 Grasmere Way
Leighton Buzzard
Bedfordshire
LU7 7QB
Secretary NamePaul Richard Clough
NationalityBritish
StatusResigned
Appointed14 May 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Rymill Close
Bovingdon
Hertfordshire
HP3 0JA
Director NameAnthony John Waterlow
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(6 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tudor House Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director NameJohn Malcolm Lebreton Strachan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(6 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 November 1999)
RoleGeneral Manager
Correspondence Address16 Beechwood Park
Hemel Hempstead
Hertfordshire
HP3 0DY
Director NameMr Anthony Charles Owen
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1995)
RoleSales & Marketing Manager
Correspondence AddressCastle House 88 Aylesbury Road
Wendover
Aylesbury
Buckinghamshire
HP22 6LX
Director NameMichael Mansell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 1994)
RoleManager
Correspondence Address29 Woodlands Rise
Studham
Bedfordshire
LU6 2PF
Director NameMr Anthony Eatough
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 1996)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Regent Close
Kings Langley
Hertfordshire
WD4 8TP
Director NameMalcolm Robert Calloway
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(11 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 June 2001)
RoleSales Manager
Correspondence Address16 Good Intent
Edlesborough
Dunstable
Bedfordshire
LU6 2RD
Director NameMalcolm Neil Allen
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(11 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2001)
RoleUk Operations Manager
Correspondence AddressMeadow View Cottage
96 Town Lane, Benington
Stevenage
Hertfordshire
SG2 7BT
Director NamePaul Kirkpatrick Rucklidge
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(11 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 June 2001)
RoleBusiness Support Manager
Correspondence AddressSuliven 6 Andrews Close
Soulbury
Leighton Buzzard
Bedfordshire
LU7 0DQ
Director NameAshley Lawrence Bailey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(11 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2001)
RoleAccountant
Correspondence AddressThe Lodge
6 Northhall Road
Eaton Bray
Bedfordshire
LU6 2DQ
Secretary NameAshley Lawrence Bailey
NationalityBritish
StatusResigned
Appointed10 March 1997(11 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 July 2000)
RoleAccountant
Correspondence AddressThe Lodge
6 Northhall Road
Eaton Bray
Bedfordshire
LU6 2DQ
Director NameClive Stewart Kerr
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(15 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 June 2001)
RoleManager
Correspondence Address18 Green Lane
Colchester
Essex
CO4 4JA
Secretary NameClaire Louise Pearson
NationalityBritish
StatusResigned
Appointed27 July 2000(15 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 June 2001)
RoleManager
Correspondence Address142 Rickmansworth Road
Watford
Hertfordshire
WD1 7JG
Director NameMr Paul George Dumond
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(16 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Director NameMichel Amblard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2001(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 July 2003)
RoleFinancial Officer
Correspondence Address7668 Aralia Way
Largo
Florida 33777
United States
Secretary NameMr Paul George Dumond
NationalityBritish
StatusResigned
Appointed29 June 2001(16 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Director NameLouis Francois Kritzinger
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed03 July 2003(18 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 16 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 6 52 Credition Hill
West Hampstead
London
NW6 1HR
Secretary NameLouis Francois Kritzinger
NationalitySouth African
StatusResigned
Appointed13 February 2007(21 years, 9 months after company formation)
Appointment Duration8 months (resigned 16 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 6 52 Credition Hill
West Hampstead
London
NW6 1HR

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£57,675,000
Cash£444,000
Current Liabilities£230,000

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2010Final Gazette dissolved following liquidation (1 page)
9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
9 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
29 April 2010Court order insolvency:replacement of liquidator (12 pages)
29 April 2010Court order insolvency:replacement of liquidator (12 pages)
29 April 2010Appointment of a voluntary liquidator (2 pages)
29 April 2010Notice of ceasing to act as a voluntary liquidator (2 pages)
29 April 2010Appointment of a voluntary liquidator (2 pages)
29 April 2010Notice of ceasing to act as a voluntary liquidator (2 pages)
17 February 2010Liquidators statement of receipts and payments to 30 January 2010 (5 pages)
17 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
29 August 2009Liquidators statement of receipts and payments to 30 July 2009 (5 pages)
29 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
24 February 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
24 February 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
13 February 2008Registered office changed on 13/02/08 from: masters house 107 hammersmith road london W14 0QH (1 page)
13 February 2008Registered office changed on 13/02/08 from: masters house 107 hammersmith road london W14 0QH (1 page)
11 February 2008Appointment of a voluntary liquidator (1 page)
11 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 February 2008Declaration of solvency (3 pages)
11 February 2008Declaration of solvency (3 pages)
11 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 February 2008Appointment of a voluntary liquidator (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New secretary appointed (1 page)
1 June 2007Return made up to 30/04/07; full list of members (2 pages)
1 June 2007Return made up to 30/04/07; full list of members (2 pages)
14 April 2007Full accounts made up to 31 March 2006 (13 pages)
14 April 2007Full accounts made up to 31 March 2006 (13 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007Secretary resigned;director resigned (1 page)
30 March 2007Secretary resigned;director resigned (1 page)
21 March 2007Company name changed danka services international lim ited\certificate issued on 21/03/07 (2 pages)
21 March 2007Company name changed danka services international lim ited\certificate issued on 21/03/07 (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
9 June 2006Return made up to 30/04/06; full list of members (7 pages)
9 June 2006Return made up to 30/04/06; full list of members (7 pages)
11 January 2006Full accounts made up to 31 March 2005 (13 pages)
11 January 2006Full accounts made up to 31 March 2005 (13 pages)
23 May 2005Return made up to 30/04/05; full list of members (7 pages)
23 May 2005Return made up to 30/04/05; full list of members (7 pages)
16 March 2005Full accounts made up to 31 March 2004 (13 pages)
16 March 2005Full accounts made up to 31 March 2004 (13 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
22 October 2004Full accounts made up to 31 March 2003 (15 pages)
22 October 2004Full accounts made up to 31 March 2003 (15 pages)
5 May 2004Return made up to 30/04/04; full list of members (7 pages)
5 May 2004Return made up to 30/04/04; full list of members (7 pages)
22 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
22 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
28 June 2003Full accounts made up to 31 March 2002 (19 pages)
28 June 2003Full accounts made up to 31 March 2002 (19 pages)
5 June 2003Return made up to 30/04/03; full list of members (7 pages)
5 June 2003Return made up to 30/04/03; full list of members (7 pages)
31 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
31 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
31 July 2002Full accounts made up to 31 March 2001 (21 pages)
31 July 2002Full accounts made up to 31 March 2001 (21 pages)
6 June 2002Auditor's resignation (1 page)
6 June 2002Auditor's resignation (1 page)
14 May 2002Return made up to 30/04/02; full list of members (7 pages)
14 May 2002Return made up to 30/04/02; full list of members (7 pages)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (3 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (3 pages)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
2 February 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
2 February 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002New secretary appointed (2 pages)
1 February 2002Registered office changed on 01/02/02 from: brindley house corner hall hemel hempstead hertfordshire HP3 9YT (1 page)
1 February 2002Secretary resigned (1 page)
1 February 2002Registered office changed on 01/02/02 from: brindley house corner hall hemel hempstead hertfordshire HP3 9YT (1 page)
13 June 2001Full accounts made up to 31 March 2000 (19 pages)
13 June 2001Full accounts made up to 31 March 2000 (19 pages)
4 June 2001Return made up to 30/04/01; full list of members (7 pages)
4 June 2001Return made up to 30/04/01; full list of members (7 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
23 February 2001Registered office changed on 23/02/01 from: brindley house cornerhall hemel hempstead hertfordshire HP3 9YT (1 page)
23 February 2001Registered office changed on 23/02/01 from: brindley house cornerhall hemel hempstead hertfordshire HP3 9YT (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000New director appointed (2 pages)
31 July 2000Full accounts made up to 31 March 1999 (17 pages)
31 July 2000Full accounts made up to 31 March 1999 (17 pages)
16 May 2000Return made up to 30/04/00; full list of members (7 pages)
16 May 2000Return made up to 30/04/00; full list of members (7 pages)
8 May 2000Registered office changed on 08/05/00 from: telford house cornerhall hemel hempstead hertfordshire HP3 9HN (1 page)
8 May 2000Registered office changed on 08/05/00 from: telford house cornerhall hemel hempstead hertfordshire HP3 9HN (1 page)
30 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
30 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
27 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 1999Return made up to 30/04/99; full list of members (8 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
28 April 1999Full accounts made up to 31 March 1998 (18 pages)
28 April 1999Full accounts made up to 31 March 1998 (18 pages)
28 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
28 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
14 May 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1998Return made up to 14/05/98; no change of members (6 pages)
9 March 1998Auditor's resignation (1 page)
9 March 1998Auditor's resignation (1 page)
10 December 1997Company name changed kfm facilities management limite d\certificate issued on 11/12/97 (2 pages)
10 December 1997Company name changed kfm facilities management limite d\certificate issued on 11/12/97 (2 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
28 August 1997Secretary's particulars changed (1 page)
28 August 1997Secretary's particulars changed (1 page)
29 July 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
29 July 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
11 June 1997Return made up to 14/05/97; full list of members
  • 363(287) ‐ Registered office changed on 11/06/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997Return made up to 14/05/97; full list of members (8 pages)
11 June 1997New secretary appointed;new director appointed (2 pages)
3 January 1997Registered office changed on 03/01/97 from: kodak house station road hemel hempstead herts HP1 1JZ (1 page)
3 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1997Ad 11/12/96--------- £ si 6749900@1=6749900 £ ic 100/6750000 (2 pages)
30 December 1996Company name changed kodak facilities management limi ted\certificate issued on 31/12/96 (2 pages)
30 December 1996Company name changed kodak facilities management limi ted\certificate issued on 31/12/96 (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996£ nc 100/6750000 11/12/96 (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996£ nc 100/6750000 11/12/96 (1 page)
18 December 1996New director appointed (2 pages)
31 July 1996Full accounts made up to 31 December 1995 (9 pages)
31 July 1996Full accounts made up to 31 December 1995 (9 pages)
31 May 1996Return made up to 14/05/96; no change of members (4 pages)
31 May 1996Return made up to 14/05/96; no change of members (4 pages)
8 January 1996Director resigned (1 page)
8 January 1996Director resigned (1 page)
4 October 1995Full accounts made up to 31 December 1994 (9 pages)
4 October 1995Full accounts made up to 31 December 1994 (9 pages)
22 May 1995Return made up to 14/05/95; change of members (6 pages)
22 May 1995Return made up to 14/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
16 August 1991Company name changed kodasnap LIMITED\certificate issued on 19/08/91 (2 pages)
16 August 1991Company name changed kodasnap LIMITED\certificate issued on 19/08/91 (2 pages)
24 May 1985Incorporation (18 pages)
24 May 1985Incorporation (18 pages)