Company NameD.S.L. Removals Limited
Company StatusDissolved
Company Number04567636
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)
Dissolution Date18 February 2010 (14 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMatthew Stevens
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 18 February 2010)
RoleCompany Director
Correspondence Address1 Camden Avenue
Feltham
Middlesex
TW13 5AZ
Secretary NameJoanne Moore
NationalityBritish
StatusClosed
Appointed19 July 2005(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 18 February 2010)
RoleCompany Director
Correspondence Address38 Neville Close
Hounslow
Middlesex
TW3 4JG
Director NameAnthony Patrick Burke
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2005)
RoleCompany Director
Correspondence Address5 Camden Avenue
Feltham
Middlesex
TW13 5AZ
Secretary NameDenise Susan Burke
NationalityBritish
StatusResigned
Appointed10 December 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address5 Camden Avenue
Feltham
Middlesex
TW13 5AZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLevel 25 Tower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,099
Cash£11,674
Current Liabilities£132,911

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 February 2010Final Gazette dissolved following liquidation (1 page)
18 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
18 November 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
9 October 2009Liquidators' statement of receipts and payments to 3 September 2009 (5 pages)
9 October 2009Liquidators statement of receipts and payments to 3 September 2009 (5 pages)
9 October 2009Liquidators statement of receipts and payments to 3 September 2009 (5 pages)
10 September 2008Appointment of a voluntary liquidator (2 pages)
10 September 2008Statement of affairs with form 4.19 (7 pages)
10 September 2008Registered office changed on 10/09/2008 from 655 river gardens feltham middlesex TW14 0RB (1 page)
10 September 2008Appointment of a voluntary liquidator (2 pages)
10 September 2008Statement of affairs with form 4.19 (7 pages)
10 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-04
(1 page)
10 September 2008Registered office changed on 10/09/2008 from 655 river gardens feltham middlesex TW14 0RB (1 page)
10 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 November 2007Return made up to 18/10/07; full list of members (2 pages)
13 November 2007Return made up to 18/10/07; full list of members (2 pages)
25 October 2007Return made up to 18/10/06; full list of members (2 pages)
25 October 2007Return made up to 18/10/06; full list of members (2 pages)
24 May 2007Particulars of mortgage/charge (9 pages)
24 May 2007Particulars of mortgage/charge (9 pages)
13 April 2007Registered office changed on 13/04/07 from: barclays bank chambers 17 leeland mansions leeland road london W13 9HB (1 page)
13 April 2007Registered office changed on 13/04/07 from: barclays bank chambers 17 leeland mansions leeland road london W13 9HB (1 page)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
14 March 2006Return made up to 18/10/05; full list of members (6 pages)
14 March 2006Return made up to 18/10/05; full list of members (6 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 January 2006Accounts made up to 31 March 2005 (5 pages)
11 October 2005Secretary's particulars changed (1 page)
11 October 2005Secretary's particulars changed (1 page)
12 August 2005Director resigned (2 pages)
12 August 2005Director resigned (2 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Secretary resigned (2 pages)
1 August 2005Secretary resigned (2 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005New director appointed (2 pages)
18 October 2004Return made up to 18/10/04; full list of members (6 pages)
18 October 2004Return made up to 18/10/04; full list of members (6 pages)
26 April 2004Accounts made up to 31 March 2004 (5 pages)
26 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
10 October 2003Return made up to 18/10/03; full list of members (6 pages)
10 October 2003Return made up to 18/10/03; full list of members (6 pages)
1 July 2003Director's particulars changed (2 pages)
1 July 2003Director's particulars changed (2 pages)
1 July 2003Secretary's particulars changed (2 pages)
1 July 2003Secretary's particulars changed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
24 January 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
18 October 2002Incorporation (16 pages)
18 October 2002Incorporation (16 pages)