Company NameD & S Business Solutions Limited
Company StatusDissolved
Company Number04572617
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSteven Dingle
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(same day as company formation)
RoleComputer Consultant
Correspondence Address23 Stroudwater Park
St Georges Avenue
Weybridge
KT13 0DT
Director NameMr Volker Stamme
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed24 October 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address137 Cavendish Road
London
SW12 0BN
Secretary NameSteven Dingle
NationalityBritish
StatusClosed
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Stroudwater Park
St Georges Avenue
Weybridge
KT13 0DT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAsh House Ash Road
New Ash Green
Longfield
Kent
DA3 8JD
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley

Financials

Year2014
Net Worth£5,118
Cash£24,202
Current Liabilities£21,833

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2008Return made up to 24/10/08; full list of members (4 pages)
20 November 2008Return made up to 24/10/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
26 October 2007Return made up to 24/10/07; full list of members (2 pages)
26 October 2007Return made up to 24/10/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Return made up to 24/10/06; full list of members (2 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Return made up to 24/10/06; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
11 January 2006Return made up to 24/10/05; full list of members (2 pages)
11 January 2006Return made up to 24/10/05; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 December 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2004Return made up to 24/10/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
30 October 2003Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 30/10/03
(7 pages)
30 October 2003Return made up to 24/10/03; full list of members (7 pages)
21 November 2002Ad 05/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 November 2002Ad 05/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2002Incorporation (17 pages)
24 October 2002Incorporation (17 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Secretary resigned (1 page)