Company NameDCI Management Ltd
Company StatusDissolved
Company Number03141271
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)
Previous NameAreca Leasing And Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Laurent Belet
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySwiss
StatusClosed
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Massagno 24
Lugano 6900
Switzerland
Secretary NameThetis Consulting Bv (Corporation)
StatusClosed
Appointed15 March 1996(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 21 December 1999)
Correspondence AddressVia Massagno 24
Lugano
6900
Director NameAstrid Van Der Zanden
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed23 April 1996(3 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 28 March 1997)
RoleConsultant
Correspondence AddressVia Massagno 24
Lufano 6900
Switzerland
Foreign
Secretary NameArchon Holdings Sa (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence AddressVia Zurigo 5
Lugano
6900

Location

Registered AddressScorpio House
102 Sydney Street
Chelsea
London
SW3 6NJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Accounts

Latest Accounts27 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End27 December

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 March 1999First Gazette notice for voluntary strike-off (1 page)
2 March 1999Voluntary strike-off action has been suspended (1 page)
17 February 1998Voluntary strike-off action has been suspended (1 page)
21 January 1998Application for striking-off (1 page)
22 October 1997Accounts for a dormant company made up to 27 December 1996 (1 page)
30 May 1997Director resigned (1 page)
21 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1997Return made up to 27/12/96; full list of members (6 pages)
13 June 1996Registered office changed on 13/06/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
13 May 1996Registered office changed on 13/05/96 from: 29 arbroath road london SE9 6RR (1 page)
12 May 1996New director appointed (2 pages)
12 May 1996Secretary resigned (1 page)
12 May 1996New secretary appointed (2 pages)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1996Memorandum and Articles of Association (11 pages)
22 April 1996Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
22 April 1996Memorandum and Articles of Association (12 pages)
1 April 1996New secretary appointed (1 page)
1 April 1996Secretary resigned (2 pages)
29 January 1996Accounting reference date notified as 27/12 (1 page)
27 December 1995Incorporation (32 pages)