111-113 Fortis Green, Top Floor
London
N2 9HR
Director Name | Mr Paul Whitebread |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queens Road Barnet Hertfordshire EN5 4DG |
Secretary Name | Vincent Paul Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 30 March 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gates House 111-113 Fortis Green, Top Floor London N2 9HR |
Director Name | Mr Andrew James Baylis |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(14 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Alverstone Avenue East Barnet Barnet Hertfordshire EN4 8EB |
Secretary Name | Kirsty Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(22 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2010) |
Role | Company Director |
Correspondence Address | 111-113 Fortis Green London N2 9HR |
Director Name | Mr Simon Delaval Beart |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Piers Leigh Stuart Wilson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(23 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Lombard Street London EC3V 9BQ |
Secretary Name | Mr Piers Leigh Stuart Wilson |
---|---|
Status | Resigned |
Appointed | 16 April 2010(23 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 May 2012) |
Role | Company Director |
Correspondence Address | 31 Lombard Street London EC3V 9BQ |
Secretary Name | Ms Allison Jack |
---|---|
Status | Resigned |
Appointed | 31 May 2012(25 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | 31 Lombard Street London EC3V 9BQ |
Website | www.ds-healthandsafety.com |
---|
Registered Address | One Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
10.5k at £1 | Mss Building Services LTD 78.56% Ordinary A |
---|---|
750 at £1 | Mss Building Services LTD 5.61% Ordinary C |
1.8k at £1 | Mss Building Services LTD 13.09% Ordinary B |
265 at £1 | Mss Building Services LTD 1.98% Ordinary D |
1000 at £0.1 | Mss Building Services LTD 0.75% Preference |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 March |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2015 | Compulsory strike-off action has been suspended (1 page) |
12 May 2015 | Compulsory strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2014 | Compulsory strike-off action has been suspended (1 page) |
18 October 2014 | Compulsory strike-off action has been suspended (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2014 | Compulsory strike-off action has been suspended (1 page) |
26 March 2014 | Compulsory strike-off action has been suspended (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2013 | Compulsory strike-off action has been suspended (1 page) |
18 July 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
22 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
10 January 2013 | Termination of appointment of Simon Beart as a director (1 page) |
10 January 2013 | Termination of appointment of Simon Beart as a director (1 page) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
6 December 2012 | Termination of appointment of Allison Jack as a secretary (1 page) |
6 December 2012 | Registered office address changed from C/O Managed Support Services Plc 31 Lombard Street London EC3V 9BQ England on 6 December 2012 (1 page) |
6 December 2012 | Termination of appointment of Allison Jack as a secretary (1 page) |
6 December 2012 | Registered office address changed from C/O Managed Support Services Plc 31 Lombard Street London EC3V 9BQ England on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from C/O Managed Support Services Plc 31 Lombard Street London EC3V 9BQ England on 6 December 2012 (1 page) |
7 June 2012 | Appointment of Ms Allison Jack as a secretary (1 page) |
7 June 2012 | Appointment of Ms Allison Jack as a secretary (1 page) |
22 May 2012 | Termination of appointment of Piers Wilson as a secretary (1 page) |
22 May 2012 | Termination of appointment of Piers Wilson as a secretary (1 page) |
22 May 2012 | Termination of appointment of Piers Wilson as a director (1 page) |
22 May 2012 | Termination of appointment of Piers Wilson as a director (1 page) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
17 February 2012 | Full accounts made up to 31 March 2011 (15 pages) |
17 February 2012 | Full accounts made up to 31 March 2011 (15 pages) |
31 October 2011 | Registered office address changed from One Crown Square Woking Surrey GU21 6HR England on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from One Crown Square Woking Surrey GU21 6HR England on 31 October 2011 (1 page) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
10 March 2011 | Register(s) moved to registered office address (1 page) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Register inspection address has been changed from Leytonstone House Leytonstone London E11 1GA (1 page) |
10 March 2011 | Register inspection address has been changed from Leytonstone House Leytonstone London E11 1GA (1 page) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Register(s) moved to registered office address (1 page) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 May 2010 | Auditor's resignation (1 page) |
20 May 2010 | Auditor's resignation (1 page) |
19 May 2010 | Termination of appointment of Andrew Baylis as a director (1 page) |
19 May 2010 | Appointment of Mr Simon Delaval Beart as a director (2 pages) |
19 May 2010 | Appointment of Mr Piers Leigh Stuart Wilson as a director (2 pages) |
19 May 2010 | Appointment of Mr Piers Leigh Stuart Wilson as a secretary (1 page) |
19 May 2010 | Registered office address changed from Gates House 111/113 Fortis Green London N2 9HR on 19 May 2010 (1 page) |
19 May 2010 | Termination of appointment of Kirsty Summers as a secretary (1 page) |
19 May 2010 | Appointment of Mr Piers Leigh Stuart Wilson as a secretary (1 page) |
19 May 2010 | Appointment of Mr Piers Leigh Stuart Wilson as a director (2 pages) |
19 May 2010 | Termination of appointment of Kirsty Summers as a secretary (1 page) |
19 May 2010 | Registered office address changed from Gates House 111/113 Fortis Green London N2 9HR on 19 May 2010 (1 page) |
19 May 2010 | Termination of appointment of Vincent Summers as a director (1 page) |
19 May 2010 | Appointment of Mr Simon Delaval Beart as a director (2 pages) |
19 May 2010 | Termination of appointment of Vincent Summers as a director (1 page) |
19 May 2010 | Termination of appointment of Andrew Baylis as a director (1 page) |
7 May 2010 | Change of name notice (2 pages) |
7 May 2010 | Change of name notice (2 pages) |
7 May 2010 | Company name changed data sound LIMITED\certificate issued on 07/05/10
|
7 May 2010 | Company name changed data sound LIMITED\certificate issued on 07/05/10
|
29 April 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
29 April 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Director's details changed for Vincent Paul Summers on 2 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Andrew James Baylis on 2 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Andrew James Baylis on 2 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Andrew James Baylis on 2 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Vincent Paul Summers on 2 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Director's details changed for Vincent Paul Summers on 2 March 2010 (2 pages) |
11 March 2010 | Full accounts made up to 30 September 2009 (16 pages) |
11 March 2010 | Full accounts made up to 30 September 2009 (16 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
30 April 2009 | Return made up to 03/03/09; full list of members (5 pages) |
30 April 2009 | Return made up to 03/03/09; full list of members (5 pages) |
20 April 2009 | Appointment terminated secretary vincent summers (1 page) |
20 April 2009 | Secretary appointed kirsty summers (3 pages) |
20 April 2009 | Secretary appointed kirsty summers (3 pages) |
20 April 2009 | Appointment terminated secretary vincent summers (1 page) |
16 March 2009 | Full accounts made up to 30 September 2008 (15 pages) |
16 March 2009 | Full accounts made up to 30 September 2008 (15 pages) |
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
1 September 2008 | Return made up to 03/03/08; no change of members (7 pages) |
1 September 2008 | Return made up to 03/03/08; no change of members (7 pages) |
18 April 2008 | Full accounts made up to 30 September 2007 (15 pages) |
18 April 2008 | Full accounts made up to 30 September 2007 (15 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Resolutions
|
10 January 2008 | Resolutions
|
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Resolutions
|
5 June 2007 | Return made up to 03/03/07; full list of members; amend (10 pages) |
5 June 2007 | Return made up to 03/03/07; full list of members; amend (10 pages) |
4 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
4 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
28 March 2007 | Return made up to 03/03/07; full list of members (4 pages) |
28 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2007 | Return made up to 03/03/07; full list of members (4 pages) |
15 February 2007 | Amended full accounts made up to 30 September 2004 (12 pages) |
15 February 2007 | Amended full accounts made up to 30 September 2005 (12 pages) |
15 February 2007 | Amended full accounts made up to 30 September 2004 (12 pages) |
15 February 2007 | Amended full accounts made up to 30 September 2005 (12 pages) |
16 May 2006 | Particulars of contract relating to shares (3 pages) |
16 May 2006 | Return made up to 03/03/06; full list of members (10 pages) |
16 May 2006 | Resolutions
|
16 May 2006 | Particulars of contract relating to shares (3 pages) |
16 May 2006 | Resolutions
|
16 May 2006 | Return made up to 03/03/06; full list of members (10 pages) |
20 April 2006 | S-div 10/01/06 (1 page) |
20 April 2006 | S-div 10/01/06 (1 page) |
20 April 2006 | Ad 10/01/06--------- £ si [email protected]=100 £ ic 13265/13365 (2 pages) |
20 April 2006 | Resolutions
|
20 April 2006 | Resolutions
|
20 April 2006 | Resolutions
|
20 April 2006 | Ad 10/01/06--------- £ si [email protected]=100 £ ic 13265/13365 (2 pages) |
20 April 2006 | Resolutions
|
6 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
6 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
26 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
26 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
19 March 2005 | Return made up to 03/03/05; full list of members (3 pages) |
19 March 2005 | Return made up to 03/03/05; full list of members (3 pages) |
14 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
5 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
7 April 2004 | Return made up to 03/03/04; full list of members (8 pages) |
7 April 2004 | Return made up to 03/03/04; full list of members (8 pages) |
21 October 2003 | Auditor's resignation (1 page) |
21 October 2003 | Auditor's resignation (1 page) |
29 June 2003 | Full accounts made up to 30 September 2002 (11 pages) |
29 June 2003 | Full accounts made up to 30 September 2002 (11 pages) |
27 May 2003 | Return made up to 03/03/03; full list of members
|
27 May 2003 | Return made up to 03/03/03; full list of members
|
6 November 2002 | Resolutions
|
6 November 2002 | Resolutions
|
16 May 2002 | Return made up to 03/03/02; full list of members (7 pages) |
16 May 2002 | Director's particulars changed (1 page) |
16 May 2002 | Return made up to 03/03/02; full list of members (7 pages) |
16 May 2002 | Director's particulars changed (1 page) |
16 May 2002 | Ad 01/10/01--------- £ si 265@1=265 £ ic 13000/13265 (2 pages) |
16 May 2002 | Ad 01/10/01--------- £ si 265@1=265 £ ic 13000/13265 (2 pages) |
25 February 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
25 February 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
2 May 2001 | Return made up to 03/03/01; full list of members (7 pages) |
2 May 2001 | Return made up to 03/03/01; full list of members (7 pages) |
29 March 2001 | Particulars of mortgage/charge (5 pages) |
29 March 2001 | Particulars of mortgage/charge (5 pages) |
16 March 2001 | Ad 09/03/01--------- £ si 3000@1=3000 £ ic 10000/13000 (2 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | Ad 09/03/01--------- £ si 3000@1=3000 £ ic 10000/13000 (2 pages) |
16 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
16 March 2001 | £ nc 10000/100000 09/03/01 (2 pages) |
16 March 2001 | £ nc 10000/100000 09/03/01 (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
20 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
4 October 1999 | Return made up to 03/03/99; full list of members (6 pages) |
4 October 1999 | Return made up to 03/03/99; full list of members (6 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
24 June 1998 | Full accounts made up to 30 September 1997 (14 pages) |
24 June 1998 | Full accounts made up to 30 September 1997 (14 pages) |
20 March 1998 | Return made up to 03/03/98; no change of members (4 pages) |
20 March 1998 | Return made up to 03/03/98; no change of members (4 pages) |
4 August 1997 | Full accounts made up to 30 September 1996 (14 pages) |
4 August 1997 | Full accounts made up to 30 September 1996 (14 pages) |
12 March 1997 | Return made up to 03/03/97; no change of members (4 pages) |
12 March 1997 | Return made up to 03/03/97; no change of members (4 pages) |
21 August 1996 | Return made up to 14/03/96; full list of members (6 pages) |
21 August 1996 | Return made up to 14/03/96; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 30 September 1995 (14 pages) |
5 February 1996 | Full accounts made up to 30 September 1995 (14 pages) |
9 October 1995 | Return made up to 14/03/95; no change of members (4 pages) |
9 October 1995 | Return made up to 14/03/95; no change of members (4 pages) |
6 June 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
6 June 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
6 May 1994 | Full accounts made up to 30 September 1993 (12 pages) |
6 May 1994 | Full accounts made up to 30 September 1993 (12 pages) |
2 August 1993 | Full accounts made up to 30 September 1992 (13 pages) |
2 August 1993 | Full accounts made up to 30 September 1992 (13 pages) |
11 December 1991 | Full accounts made up to 31 March 1991 (13 pages) |
11 December 1991 | Full accounts made up to 31 March 1991 (13 pages) |
8 March 1991 | Full accounts made up to 31 March 1990 (13 pages) |
8 March 1991 | Full accounts made up to 31 March 1990 (13 pages) |
18 July 1990 | Full accounts made up to 31 March 1989 (12 pages) |
18 July 1990 | Full accounts made up to 31 March 1989 (12 pages) |
16 August 1988 | Full accounts made up to 31 March 1987 (12 pages) |
16 August 1988 | Full accounts made up to 31 March 1987 (12 pages) |
25 November 1987 | Wd 04/11/87 ad 14/08/87--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
25 November 1987 | Wd 04/11/87 ad 14/08/87--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 November 1987 | Resolutions
|
6 November 1987 | Resolutions
|
11 December 1986 | Memorandum and Articles of Association (12 pages) |
11 December 1986 | Gazettable document (11 pages) |
11 December 1986 | Memorandum and Articles of Association (12 pages) |
11 December 1986 | Gazettable document (11 pages) |
8 December 1986 | Company name changed greenlazer LIMITED\certificate issued on 08/12/86 (2 pages) |
8 December 1986 | Company name changed greenlazer LIMITED\certificate issued on 08/12/86 (2 pages) |
29 August 1986 | Incorporation (15 pages) |
29 August 1986 | Certificate of Incorporation (1 page) |
29 August 1986 | Incorporation (15 pages) |
29 August 1986 | Certificate of Incorporation (1 page) |