Company NameDeveloped Solutions Limited
Company StatusDissolved
Company Number03394884
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NamesApplied Solutions Group Limited and Applied Solutions (Amberden) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Andrew Popper
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Courtyard Mews
Bedwell Park, Cucumber Lane
Essendon
Hertfordshire
AL9 6GH
Secretary NameRichard James Ower
NationalityBritish
StatusClosed
Appointed24 June 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Sturmer Court
Bramley Chase Kings Hill
West Malling
Kent
ME19 4ST
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address9 Kean Street
London
WC2B 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
28 June 2010Application to strike the company off the register (3 pages)
28 June 2010Application to strike the company off the register (3 pages)
21 August 2009Accounts made up to 31 October 2008 (2 pages)
21 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
30 July 2009Return made up to 24/06/09; full list of members (3 pages)
30 July 2009Director's change of particulars / peter popper / 20/06/2009 (1 page)
30 July 2009Director's Change of Particulars / peter popper / 20/06/2009 / HouseName/Number was: , now: 16; Street was: amberden, now: courtyard mews; Area was: barnet road, now: bedwell park, cucumber lane; Post Town was: barnet, now: essendon; Post Code was: EN5 3HA, now: AL9 6QH (1 page)
30 July 2009Return made up to 24/06/09; full list of members (3 pages)
11 November 2008Registered office changed on 11/11/2008 from 16 courtyard mews bedwell park cucumber lane essendon AL9 6GH (1 page)
11 November 2008Registered office changed on 11/11/2008 from 16 courtyard mews bedwell park cucumber lane essendon AL9 6GH (1 page)
3 November 2008Registered office changed on 03/11/2008 from aston house cornwall avenue london N3 1LF (1 page)
3 November 2008Registered office changed on 03/11/2008 from aston house cornwall avenue london N3 1LF (1 page)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
2 September 2008Accounts made up to 31 October 2007 (1 page)
27 June 2008Return made up to 24/06/08; full list of members (3 pages)
27 June 2008Return made up to 24/06/08; full list of members (3 pages)
31 August 2007Accounts made up to 31 October 2006 (1 page)
31 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
31 July 2007Return made up to 24/06/07; full list of members (2 pages)
31 July 2007Return made up to 24/06/07; full list of members (2 pages)
18 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
18 July 2006Accounts made up to 31 October 2005 (1 page)
11 July 2006Return made up to 24/06/06; full list of members (2 pages)
11 July 2006Return made up to 24/06/06; full list of members (2 pages)
20 July 2005Return made up to 24/06/05; full list of members (6 pages)
20 July 2005Return made up to 24/06/05; full list of members (6 pages)
17 January 2005Company name changed applied solutions (amberden) LTD\certificate issued on 17/01/05 (3 pages)
17 January 2005Company name changed applied solutions (amberden) LTD\certificate issued on 17/01/05 (3 pages)
6 January 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
6 January 2005Accounts made up to 31 October 2004 (1 page)
11 October 2004Return made up to 24/06/04; full list of members (6 pages)
11 October 2004Return made up to 24/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 2004Registered office changed on 09/09/04 from: amberden barnet road barnet arkley hertfordshire EN5 3HA (1 page)
9 September 2004Registered office changed on 09/09/04 from: amberden barnet road barnet arkley hertfordshire EN5 3HA (1 page)
2 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
2 March 2004Accounts made up to 31 October 2003 (1 page)
21 October 2003Return made up to 24/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 2003Return made up to 24/06/03; full list of members (6 pages)
5 September 2003Accounts made up to 31 October 2002 (1 page)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
9 September 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
9 September 2002Accounts made up to 31 October 2001 (3 pages)
2 September 2002Return made up to 24/06/02; full list of members (5 pages)
2 September 2002Return made up to 24/06/02; full list of members (5 pages)
27 October 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
27 October 2001Accounts made up to 31 October 2000 (3 pages)
21 June 2001Return made up to 24/06/01; full list of members (6 pages)
21 June 2001Return made up to 24/06/01; full list of members (6 pages)
27 November 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
27 November 2000Accounts made up to 31 October 1999 (3 pages)
12 July 2000Return made up to 24/06/00; full list of members (7 pages)
12 July 2000Return made up to 24/06/00; full list of members (7 pages)
29 September 1999Return made up to 24/06/99; no change of members (6 pages)
29 September 1999Return made up to 24/06/99; no change of members (6 pages)
1 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1999Accounts made up to 31 October 1998 (3 pages)
1 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
24 July 1997Company name changed applied solutions group LIMITED\certificate issued on 25/07/97 (3 pages)
24 July 1997Company name changed applied solutions group LIMITED\certificate issued on 25/07/97 (3 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997New director appointed (2 pages)
10 July 1997Registered office changed on 10/07/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
10 July 1997Registered office changed on 10/07/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
24 June 1997Incorporation (17 pages)
24 June 1997Incorporation (17 pages)