Company NameDemolition Services International Limited
Company StatusDissolved
Company Number04313908
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 5 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services
Section FConstruction
SIC 43110Demolition

Directors

Director NameMs Lorraine Sherry
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed02 November 2010(9 years after company formation)
Appointment Duration5 years, 5 months (closed 19 April 2016)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressDemolition Works Yard Freightmaster Estate, Ferry
Coldharbour Road
Rainham
Essex
RM13 9BJ
Director NameMr Sakvinder Singh
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years, 11 months after company formation)
Appointment Duration1 day (resigned 02 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Upton Crescent
Nursling
Southampton
Hampshire
SO16 8AB
Director NameMs Lorraine Sherry
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed07 June 2010(8 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 848
Innisfree Glenfield Ave
Southampton
SO18 4AQ
Director NameMr Andrew Stuart Dickie
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(9 years after company formation)
Appointment Duration1 day (resigned 02 November 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPO Box 848
Innisfree Glenfield Ave
Southampton
SO18 4AQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameThe Secretary UK Ltd (Corporation)
StatusResigned
Appointed01 November 2001(1 day after company formation)
Appointment Duration8 years, 1 month (resigned 01 December 2009)
Correspondence Address381a Kingsway
Hove
East Sussex
BN3 4QD
Director NameThe Director UK Ltd (Corporation)
Date of BirthApril 1999 (Born 25 years ago)
StatusResigned
Appointed13 May 2002(6 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2009)
Correspondence AddressCiti House
Glenfield Avenue
Southampton
SO18 4ER

Location

Registered AddressDemolition Works Yard Freightmaster Estate, Ferry Lane
Coldharbour Road
Rainham
Essex
RM13 9BJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington

Shareholders

2 at £1Lorraine Sherry
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(3 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
22 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
21 November 2012Registered office address changed from Four Rivers House Fentiman Walk, Fore Street Hertford SG14 1DB United Kingdom on 21 November 2012 (1 page)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
4 October 2011Termination of appointment of Andrew Dickie as a director (1 page)
4 October 2011Registered office address changed from Po Box Po Box 848 Innisfree Glenfield Ave Southampton SO18 4AQ on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Po Box Po Box 848 Innisfree Glenfield Ave Southampton SO18 4AQ on 4 October 2011 (1 page)
4 October 2011Appointment of Ms Lorraine Sherry as a director (2 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
2 November 2010Appointment of Mr Andrew Dickie as a director (2 pages)
2 November 2010Termination of appointment of Lorraine Sherry as a director (1 page)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
8 June 2010Appointment of Ms Lorraine Sherry as a director (2 pages)
13 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
12 January 2010Termination of appointment of The Director Uk Ltd as a director (1 page)
12 January 2010Termination of appointment of The Secretary Uk Ltd as a secretary (1 page)
12 January 2010Registered office address changed from Office 181, 151 High Street Southampton SO14 2BT on 12 January 2010 (1 page)
16 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
22 January 2009Appointment terminated director sakvinder singh (1 page)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
4 November 2008Director appointed mr sakvinder singh singh (1 page)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
2 November 2007Return made up to 31/10/07; full list of members (2 pages)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
7 November 2006Return made up to 31/10/06; full list of members (2 pages)
22 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 31 October 2004 (1 page)
13 December 2005Return made up to 31/10/05; full list of members (2 pages)
13 December 2005Registered office changed on 13/12/05 from: innisfree house glenfield avenue southampton SO18 4ER (1 page)
16 December 2004Return made up to 31/10/04; full list of members (6 pages)
25 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
18 October 2003Return made up to 31/10/03; full list of members (6 pages)
8 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
10 January 2003Return made up to 31/10/02; full list of members (6 pages)
14 May 2002New director appointed (1 page)
15 November 2001New secretary appointed (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001Incorporation (9 pages)