Company NameDSI IT Services Ltd
Company StatusDissolved
Company Number01987604
CategoryPrivate Limited Company
Incorporation Date10 February 1986(38 years, 2 months ago)
Dissolution Date24 February 2011 (13 years, 2 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Watson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration19 years, 2 months (closed 24 February 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Tillingbourne Gardens
Finchley
London
N3 3JL
Secretary NameMr David Watson
NationalityBritish
StatusClosed
Appointed24 January 2007(20 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 24 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tillingbourne Gardens
Finchley
London
N3 3JL
Director NameMrs Shirley Watson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration15 years (resigned 24 January 2007)
RoleSecretary
Correspondence Address42 Embassy Lodge
Regents Park Road Finchley
London
N3 3LB
Secretary NameMrs Shirley Watson
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration15 years (resigned 24 January 2007)
RoleCompany Director
Correspondence Address42 Embassy Lodge
Regents Park Road Finchley
London
N3 3LB
Director NameChristopher John Menear
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(17 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2008)
RoleOperations Director
Correspondence Address32 Maple Way
Kensworth
Bedfordshire
LU6 3RT
Director NameGregory Michael John Voller
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(20 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 2008)
RoleTechnical Director
Correspondence Address3a Digby Crescent
London
N4 2HS

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
Finchley
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£46,465
Cash£534
Current Liabilities£135,045

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 February 2011Final Gazette dissolved following liquidation (1 page)
24 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 2009Statement of affairs with form 4.19 (7 pages)
3 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-28
(1 page)
3 November 2009Appointment of a voluntary liquidator (1 page)
3 November 2009Appointment of a voluntary liquidator (1 page)
3 November 2009Statement of affairs with form 4.19 (7 pages)
13 October 2009Registered office address changed from Hazlems Fenton Llp Palladium House 1-4 Argyll Street London W1F 7LD on 13 October 2009 (2 pages)
13 October 2009Registered office address changed from Hazlems Fenton Llp Palladium House 1-4 Argyll Street London W1F 7LD on 13 October 2009 (2 pages)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Return made up to 31/12/08; full list of members (5 pages)
2 June 2009Registered office changed on 02/06/2009 from c/o harris and company audley house northbridge road berkhamsted herts HP4 1EH (1 page)
2 June 2009Registered office changed on 02/06/2009 from c/o harris and company audley house northbridge road berkhamsted herts HP4 1EH (1 page)
2 June 2009Return made up to 31/12/08; full list of members (5 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
1 October 2008Appointment Terminated Director gregory voller (1 page)
1 October 2008Appointment terminated director gregory voller (1 page)
1 September 2008S-div (2 pages)
1 September 2008Memorandum and Articles of Association (10 pages)
1 September 2008S-div (2 pages)
1 September 2008Memorandum and Articles of Association (10 pages)
5 August 2008Appointment Terminated Director christopher menear (1 page)
5 August 2008Appointment terminated director christopher menear (1 page)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 January 2008Return made up to 31/12/07; no change of members (7 pages)
22 January 2008Return made up to 31/12/07; no change of members (7 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 February 2007New secretary appointed (2 pages)
18 February 2007Secretary resigned;director resigned (1 page)
18 February 2007Secretary resigned;director resigned (1 page)
18 February 2007New secretary appointed (2 pages)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2007Return made up to 31/12/06; full list of members (8 pages)
1 February 2007Company name changed dsi technology LIMITED\certificate issued on 01/02/07 (2 pages)
1 February 2007Company name changed dsi technology LIMITED\certificate issued on 01/02/07 (2 pages)
22 June 2006Registered office changed on 22/06/06 from: unit 22 the empire centre imperial way watford hertfordshire WD24 4YH (1 page)
22 June 2006Registered office changed on 22/06/06 from: unit 22 the empire centre imperial way watford hertfordshire WD24 4YH (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 March 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 March 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 February 2006Return made up to 31/12/05; full list of members (7 pages)
23 February 2006Return made up to 31/12/05; full list of members (7 pages)
14 June 2005Return made up to 31/12/04; no change of members (6 pages)
14 June 2005Return made up to 31/12/04; no change of members (6 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 August 2004Particulars of mortgage/charge (9 pages)
5 August 2004Particulars of mortgage/charge (9 pages)
30 April 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 April 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 March 2004Return made up to 31/12/03; full list of members (8 pages)
10 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 March 1999Return made up to 31/12/98; no change of members (4 pages)
12 March 1999Return made up to 31/12/98; no change of members (4 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 February 1998Ad 03/11/97--------- £ si 98@1 (2 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 February 1998Ad 03/11/97--------- £ si 98@1 (2 pages)
4 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 February 1996Return made up to 31/12/95; no change of members (4 pages)
11 February 1996Return made up to 31/12/95; no change of members (4 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 March 1989Company name changed ultra personal computers LIMITED\certificate issued on 10/03/89 (2 pages)
10 March 1989Company name changed ultra personal computers LIMITED\certificate issued on 10/03/89 (2 pages)
21 February 1986Company name changed\certificate issued on 21/02/86 (2 pages)
21 February 1986Company name changed\certificate issued on 21/02/86 (2 pages)
10 February 1986Certificate of incorporation (1 page)
10 February 1986Incorporation (6 pages)
10 February 1986Certificate of incorporation (1 page)
10 February 1986Incorporation (6 pages)