Company NameDVS Solutions Limited
DirectorAlastair Howard Head
Company StatusDissolved
Company Number03755324
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Previous NameKX Network Sales Limited

Directors

Director NameMr Alastair Howard Head
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1999(2 weeks, 3 days after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBull House
Henham Lodge
Henham
Essex
CM22 8BG
Secretary NameSusan Wood
NationalityBritish
StatusCurrent
Appointed07 May 1999(2 weeks, 3 days after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Correspondence AddressRose Cottage
Middle Street, Nazeing
Waltham Abbey
Essex
EN9 2LW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSidcup House
12-18 Station Road
Sidcup
Kent
DA15 7DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

20 March 2003Dissolved (1 page)
20 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
13 December 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec of states release of liq (1 page)
5 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2001Appointment of a voluntary liquidator (1 page)
5 July 2001C/O re change of liq (5 pages)
12 June 2001Liquidators statement of receipts and payments (5 pages)
26 June 2000Statement of affairs (7 pages)
22 June 2000Appointment of a voluntary liquidator (2 pages)
22 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2000Registered office changed on 30/05/00 from: nexus house sidcup kent DA14 5DA (1 page)
8 March 2000Particulars of mortgage/charge (3 pages)
29 November 1999Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page)
23 November 1999Ad 12/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 November 1999Company name changed kx network sales LIMITED\certificate issued on 17/11/99 (2 pages)
2 June 1999Company name changed airtwin LIMITED\certificate issued on 03/06/99 (2 pages)
27 May 1999Registered office changed on 27/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999Secretary resigned (1 page)
20 April 1999Incorporation (13 pages)