Company NameDLA Financial Services Limited
Company StatusDissolved
Company Number03347606
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years, 1 month ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameDouglas Llambias Associates Financial Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameGeraint Henry Daniel Evans
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1997(8 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 23 January 2007)
RoleCompany Director
Correspondence Address13 Hampton Court Crescent
Graburn Way
East Molesey
Surrey
KT8 9BA
Director NameMr Bruce Godwin Page
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Wells Close
Tonbridge
Kent
TN10 4NW
Director NameMr John Walter Spry
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Hildenfields
London Road
Tonbridge
Kent
TN10 3DQ
Secretary NameMr John Walter Spry
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Hildenfields
London Road
Tonbridge
Kent
TN10 3DQ
Director NameMr Martin Paul Purrier
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(8 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairoak Horsell Park
Woking
Surrey
GU21 4LN
Secretary NameMr Bruce Godwin Page
NationalityBritish
StatusResigned
Appointed24 December 1997(8 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Wells Close
Tonbridge
Kent
TN10 4NW
Secretary NameMr Malcolm George Paget
NationalityBritish
StatusResigned
Appointed20 July 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 August 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address117 Whitchurch Gardens
Edgware
Middlesex
HA8 6PG
Secretary NamePeter George Cook
NationalityBritish
StatusResigned
Appointed24 August 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown House
Kings Walden
Hitchin
Hertfordshire
SG4 8LT
Secretary NameDarryl Anthony Rolf Young
NationalityBritish
StatusResigned
Appointed03 October 2000(3 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 2001)
RoleCompany Director
Correspondence Address5 Rosebery Avenue
New Malden
Surrey
KT3 4JR
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address10 Bedford Street
London
WC2E 9HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£30,955

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
6 April 2006Receiver's abstract of receipts and payments (2 pages)
5 April 2006Receiver ceasing to act (1 page)
14 June 2005Receiver's abstract of receipts and payments (2 pages)
25 June 2004Receiver's abstract of receipts and payments (2 pages)
26 June 2003Receiver's abstract of receipts and payments (3 pages)
8 July 2002Receiver's abstract of receipts and payments (3 pages)
9 May 2001Appointment of receiver/manager (1 page)
24 April 2001Return made up to 03/04/01; full list of members (6 pages)
9 January 2001Director resigned (1 page)
7 November 2000New secretary appointed (2 pages)
6 November 2000Secretary resigned (1 page)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
3 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2000Return made up to 03/04/00; full list of members (7 pages)
10 April 2000New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
22 May 1999Return made up to 03/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 March 1999Auditor's resignation (2 pages)
19 February 1999Director resigned (1 page)
12 January 1999Secretary resigned (1 page)
15 December 1998Registered office changed on 15/12/98 from: 10 bedford street london WC2E 9HE (1 page)
4 September 1998Full accounts made up to 31 December 1997 (9 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998New secretary appointed (2 pages)
23 July 1998Particulars of mortgage/charge (11 pages)
23 July 1998Particulars of mortgage/charge (11 pages)
23 July 1998Particulars of mortgage/charge (11 pages)
23 July 1998Particulars of mortgage/charge (11 pages)
23 July 1998Particulars of mortgage/charge (11 pages)
6 May 1998Return made up to 03/04/98; full list of members
  • 363(287) ‐ Registered office changed on 06/05/98
(6 pages)
21 April 1998Particulars of mortgage/charge (11 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned;director resigned (1 page)
23 January 1998New director appointed (2 pages)
14 January 1998Particulars of mortgage/charge (11 pages)
10 January 1998Particulars of mortgage/charge (11 pages)
10 January 1998Particulars of mortgage/charge (11 pages)
3 January 1998Particulars of mortgage/charge (13 pages)
3 January 1998Particulars of mortgage/charge (11 pages)
1 May 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
1 May 1997Ad 03/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 1997Location of register of members (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed;new director appointed (3 pages)
16 April 1997New director appointed (3 pages)
16 April 1997Director resigned (1 page)