Company NameDependable Programming Solutions Limited
Company StatusDissolved
Company Number02862540
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameDarren Paul Stone
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1993(same day as company formation)
RoleComputer Programming
Correspondence Address40 Ridgway Road
Farnham
Surrey
GU9 8NW
Secretary NameKirstie Stone
NationalityBritish
StatusClosed
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address40 Ridgway Road
Farnham
Surrey
GU9 8NW
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressOak House
5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,164
Current Liabilities£7,453

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2003Registered office changed on 07/05/03 from: jacob cavenagh & skeet 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
28 January 2003Application for striking-off (1 page)
25 November 2002Return made up to 14/10/02; full list of members (6 pages)
20 November 2002Registered office changed on 20/11/02 from: 14 reading road south fleet hampshire GU52 7QL (2 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 October 2001Return made up to 14/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
15 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
31 October 2000Return made up to 14/10/00; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
12 November 1999Return made up to 14/10/99; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 October 1998Return made up to 14/10/98; no change of members (4 pages)
8 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 October 1997Return made up to 14/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
26 October 1996Return made up to 14/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 January 1996Accounts for a small company made up to 31 October 1995 (6 pages)
17 October 1995Return made up to 14/10/95; no change of members (4 pages)