Company NameD S Consulting Engineers Limited
Company StatusDissolved
Company Number04495716
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameSaleem Pervez Khan Barakzai
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(same day as company formation)
RoleEngineer
Correspondence Address24 Moorland Road
Plympton
Plymouth
Devon
PL7 2BH
Secretary NameDeeba Saleem Barakzai
NationalityBritish
StatusClosed
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Moorland Road
Plympton
Plymouth
Devon
PL7 2BH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address84 Carr Road
Northolt
Middlesex
UB5 4RD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,050
Cash£13,188
Current Liabilities£6,138

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2009Return made up to 26/07/09; full list of members (3 pages)
29 July 2009Return made up to 26/07/09; full list of members (3 pages)
23 July 2009Registered office changed on 23/07/2009 from 24 moorland road plympton plymouth PL7 2BH (1 page)
23 July 2009Registered office changed on 23/07/2009 from 24 moorland road plympton plymouth PL7 2BH (1 page)
12 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 January 2009Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
9 January 2009Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
3 September 2008Return made up to 26/07/08; full list of members (3 pages)
3 September 2008Return made up to 26/07/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 August 2007Return made up to 26/07/07; full list of members (2 pages)
15 August 2007Return made up to 26/07/07; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 July 2006Return made up to 26/07/06; full list of members (3 pages)
31 July 2006Return made up to 26/07/06; full list of members (3 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 September 2005Return made up to 26/07/05; full list of members (2 pages)
2 September 2005Return made up to 26/07/05; full list of members (2 pages)
13 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/08/04
(6 pages)
13 August 2004Return made up to 26/07/04; full list of members (6 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 August 2003Return made up to 26/07/03; full list of members (6 pages)
19 August 2003Return made up to 26/07/03; full list of members (6 pages)
5 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002New secretary appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002New director appointed (2 pages)
16 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
16 August 2002Ad 26/07/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
16 August 2002Ad 26/07/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
16 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
26 July 2002Incorporation (12 pages)
26 July 2002Incorporation (12 pages)