Company NameD-Sol Systems Limited
Company StatusDissolved
Company Number03495549
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date27 November 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameRoger Jenkins
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameMr Anthony Edward Morris
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarthing Cottage
1 Pegmire Lane
Aldenham
Hertfordshire
WD25 8DR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.8m at £0.0001D-sol Holdco Limited
61.90%
Preference A
6.6m at £0.0001D-sol Holdco Limited
38.04%
Preference B
1 at £1D-sol Holdco Limited
0.06%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£1,243,521
Cash£1,391
Current Liabilities£300,901

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 November 2021Final Gazette dissolved following liquidation (1 page)
27 August 2021Return of final meeting in a members' voluntary winding up (11 pages)
26 January 2021Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 26 January 2021 (2 pages)
26 January 2021Declaration of solvency (4 pages)
26 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-22
(1 page)
26 January 2021Appointment of a voluntary liquidator (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
3 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 February 2018Termination of appointment of Anthony Edward Morris as a secretary on 19 January 2018 (1 page)
23 February 2018Registered office address changed from Farthing Cottage 1 Pegmire Lane Patchetts Green Aldenham Hertfordshire WD25 8DR to 1st Floor 236 Gray's Inn Road London WC1X 8HB on 23 February 2018 (1 page)
23 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,742.635
(4 pages)
17 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,742.635
(4 pages)
7 July 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 July 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,742.635
(5 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,742.635
(5 pages)
4 June 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 1,742.63
(4 pages)
4 June 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 1,742.63
(4 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re shareholders dividend 27/05/2014
(3 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re shareholders dividend 27/05/2014
(3 pages)
4 June 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 1,742.63
(4 pages)
4 June 2014Particulars of variation of rights attached to shares (2 pages)
4 June 2014Particulars of variation of rights attached to shares (2 pages)
27 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 May 2014Solvency statement dated 27/05/14 (1 page)
27 May 2014Statement of capital on 27 May 2014
  • GBP 1,742.63
(4 pages)
27 May 2014Statement by directors (1 page)
27 May 2014Statement of capital on 27 May 2014
  • GBP 1,742.63
(4 pages)
27 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 May 2014Statement by directors (1 page)
27 May 2014Solvency statement dated 27/05/14 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders (4 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders (4 pages)
31 October 2013Auditor's resignation (1 page)
31 October 2013Auditor's resignation (1 page)
26 April 2013Full accounts made up to 30 June 2012 (14 pages)
26 April 2013Full accounts made up to 30 June 2012 (14 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
21 February 2012Full accounts made up to 30 June 2011 (12 pages)
21 February 2012Full accounts made up to 30 June 2011 (12 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
24 February 2011Full accounts made up to 30 June 2010 (12 pages)
24 February 2011Full accounts made up to 30 June 2010 (12 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
29 March 2010Full accounts made up to 30 June 2009 (12 pages)
29 March 2010Full accounts made up to 30 June 2009 (12 pages)
26 January 2010Director's details changed for Roger Jenkins on 20 January 2010 (2 pages)
26 January 2010Director's details changed for Roger Jenkins on 20 January 2010 (2 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
16 March 2009Full accounts made up to 30 June 2008 (12 pages)
16 March 2009Full accounts made up to 30 June 2008 (12 pages)
21 January 2009Return made up to 20/01/09; full list of members (4 pages)
21 January 2009Return made up to 20/01/09; full list of members (4 pages)
28 March 2008Full accounts made up to 30 June 2007 (12 pages)
28 March 2008Full accounts made up to 30 June 2007 (12 pages)
21 January 2008Return made up to 20/01/08; full list of members (3 pages)
21 January 2008Return made up to 20/01/08; full list of members (3 pages)
27 March 2007Full accounts made up to 30 June 2006 (13 pages)
27 March 2007Full accounts made up to 30 June 2006 (13 pages)
22 January 2007Return made up to 20/01/07; full list of members (3 pages)
22 January 2007Return made up to 20/01/07; full list of members (3 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
13 March 2006Return made up to 20/01/06; full list of members (3 pages)
13 March 2006Return made up to 20/01/06; full list of members (3 pages)
13 April 2005Full accounts made up to 30 June 2004 (11 pages)
13 April 2005Full accounts made up to 30 June 2004 (11 pages)
21 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2004Full accounts made up to 30 June 2003 (12 pages)
13 April 2004Full accounts made up to 30 June 2003 (12 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 January 2004Return made up to 20/01/04; full list of members (7 pages)
29 January 2004Return made up to 20/01/04; full list of members (7 pages)
4 August 2003Full accounts made up to 30 June 2002 (12 pages)
4 August 2003Full accounts made up to 30 June 2002 (12 pages)
30 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
30 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
1 March 2003Ad 21/02/03--------- £ si 6628550@1=6628550 £ ic 10787800/17416350 (2 pages)
1 March 2003£ nc 11412800/18041350 18/02/03 (1 page)
1 March 2003Ad 21/02/03--------- £ si 6628550@1=6628550 £ ic 10787800/17416350 (2 pages)
1 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 March 2003£ nc 11412800/18041350 18/02/03 (1 page)
1 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 February 2003Return made up to 20/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2003Return made up to 20/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2002Ad 25/02/02--------- £ si 10787800@1 (2 pages)
18 October 2002Ad 25/02/02--------- £ si 10787800@1 (2 pages)
18 October 2002Amend 882-rescind 10787000 x £1 (2 pages)
18 October 2002Amend 882-rescind 10787000 x £1 (2 pages)
20 May 2002Ad 25/02/02--------- £ si 10787000@1=10787000 £ ic 325000/11112000 (2 pages)
20 May 2002Ad 25/02/02--------- £ si 10787000@1=10787000 £ ic 325000/11112000 (2 pages)
23 April 2002Registered office changed on 23/04/02 from: anthony morris ftca 44G frognal london NW3 6AG (1 page)
23 April 2002Registered office changed on 23/04/02 from: anthony morris ftca 44G frognal london NW3 6AG (1 page)
7 March 2002Ad 26/02/02--------- £ si 100000@1=100000 £ ic 225000/325000 (2 pages)
7 March 2002Ad 26/02/02--------- £ si 100000@1=100000 £ ic 225000/325000 (2 pages)
1 March 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 March 2002£ nc 625000/11412800 22/02/02 (1 page)
1 March 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 March 2002Ad 22/02/02--------- £ si 100000@1=100000 £ ic 125000/225000 (2 pages)
1 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 March 2002£ nc 625000/11412800 22/02/02 (1 page)
1 March 2002Ad 22/02/02--------- £ si 100000@1=100000 £ ic 125000/225000 (2 pages)
20 February 2002Return made up to 20/01/02; full list of members (6 pages)
20 February 2002Return made up to 20/01/02; full list of members (6 pages)
22 January 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
22 January 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
2 May 2001Full accounts made up to 30 June 2000 (7 pages)
2 May 2001Full accounts made up to 30 June 2000 (7 pages)
22 January 2001Return made up to 20/01/01; full list of members (6 pages)
22 January 2001Return made up to 20/01/01; full list of members (6 pages)
19 July 2000Registered office changed on 19/07/00 from: c/o a morris 82 brook street london W1Y 1YG (1 page)
19 July 2000Registered office changed on 19/07/00 from: c/o a morris 82 brook street london W1Y 1YG (1 page)
8 March 2000Return made up to 20/01/00; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2000Return made up to 20/01/00; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2000Full accounts made up to 30 June 1999 (8 pages)
24 January 2000Full accounts made up to 30 June 1999 (8 pages)
2 May 1999£ ic 625000/125000 21/04/99 £ sr 500000@1=500000 (1 page)
2 May 1999£ ic 625000/125000 21/04/99 £ sr 500000@1=500000 (1 page)
31 January 1999Return made up to 20/01/99; full list of members (6 pages)
31 January 1999Return made up to 20/01/99; full list of members (6 pages)
12 October 1998Registered office changed on 12/10/98 from: a morris ftca 5-6 portman mews south london W1H 9AU (1 page)
12 October 1998Registered office changed on 12/10/98 from: a morris ftca 5-6 portman mews south london W1H 9AU (1 page)
30 May 1998Nc inc already adjusted 22/05/98 (1 page)
30 May 1998Ad 22/05/98--------- £ si 624998@1=624998 £ ic 2/625000 (2 pages)
30 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 May 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
30 May 1998Nc inc already adjusted 22/05/98 (1 page)
30 May 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
30 May 1998Ad 22/05/98--------- £ si 624998@1=624998 £ ic 2/625000 (2 pages)
27 February 1998Registered office changed on 27/02/98 from: 31 corsham street london N1 6DR (1 page)
27 February 1998New secretary appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Registered office changed on 27/02/98 from: 31 corsham street london N1 6DR (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998New secretary appointed (2 pages)
20 January 1998Incorporation (18 pages)
20 January 1998Incorporation (18 pages)