Staines-Upon-Thames
TW18 4AX
Secretary Name | Jeun Mea Kim |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 144 Knightwood Crescent New Malden Surrey KT3 5JW |
Secretary Name | Sung Hee Rang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Saint James Close New Malden Surrey KT3 6DU |
Director Name | Daeyang Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 7 Saint James Close New Malden Surrey KT3 6DU |
Telephone | 01784 423700 |
---|---|
Telephone region | Staines |
Registered Address | Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Hyun Cheol Kim 80.00% Ordinary |
---|---|
20 at £1 | Young Taek Seo 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £218,083 |
Cash | £70,610 |
Current Liabilities | £38,235 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
19 February 2003 | Delivered on: 7 March 2003 Persons entitled: Korea Exchange Bank London Branch Classification: Charge over cash deposit Secured details: Gbp 20,000 cash deposit due or to become due from the company to the chargee. Particulars: D.S. logistics UK LTD. Charges and agrees to charge the cash deposit, placed with the korea exchange bank london branch (account number 1207008540), and all its right, title and interest in the cash deposit , to korea exchange bank london branch. Outstanding |
---|
9 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
11 August 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
6 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
29 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
14 August 2018 | Director's details changed for Hyun Cheol Kim on 1 August 2018 (2 pages) |
14 August 2018 | Change of details for Mr Hyun Cheol Kim as a person with significant control on 1 August 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
9 November 2017 | Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 9 November 2017 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
13 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
13 January 2016 | Registered office address changed from Unit 1,Cobden Mews 90 the Broadway, Wimbledon London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Unit 1,Cobden Mews 90 the Broadway, Wimbledon London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 13 January 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 February 2015 | Director's details changed for Hyun Cheol Kim on 9 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Hyun Cheol Kim on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Hyun Cheol Kim on 9 February 2015 (2 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 February 2014 | Director's details changed for Hyun Cheol Kim on 14 February 2014 (2 pages) |
14 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Hyun Cheol Kim on 14 February 2014 (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
17 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2012 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
5 January 2012 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Hyun Cheol Kim on 26 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Hyun Cheol Kim on 26 January 2010 (2 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
25 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
22 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
22 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
15 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
9 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
9 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
13 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
13 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: 7 saint james close new malden surrey KT3 8DU (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 7 saint james close new malden surrey KT3 8DU (1 page) |
10 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
10 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
2 March 2005 | Return made up to 27/01/05; full list of members (6 pages) |
2 March 2005 | Return made up to 27/01/05; full list of members (6 pages) |
18 November 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
18 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
18 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
18 November 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
24 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2004 | Return made up to 27/01/04; full list of members
|
24 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2004 | Return made up to 27/01/04; full list of members
|
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2003 | Particulars of mortgage/charge (4 pages) |
7 March 2003 | Particulars of mortgage/charge (4 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
27 January 2003 | Incorporation (10 pages) |
27 January 2003 | Incorporation (10 pages) |