Company NameDSA Services Consultants Limited
Company StatusDissolved
Company Number05399875
CategoryPrivate Limited Company
Incorporation Date20 March 2005(19 years, 1 month ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Philip John Graham-Clare
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Croft Road
Sutton
Surrey
SM1 4NE
Director NameMr Ian Christopher Toates
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address11 Chapel Lane
Werrington
Peterborough
Cambridgeshire
PE4 6RS
Secretary NameMr John Wilson Gray
NationalityBritish
StatusClosed
Appointed12 June 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 02 February 2010)
RoleAccountant
Correspondence Address10 Rowley Avenue
Sidcup
Kent
DA15 9LA
Director NameMr David John Sheldon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address9 Ashleigh
Orton Wistow
Peterborough
PE2 6FR
Secretary NameBrian Arthur Hayday
NationalityBritish
StatusResigned
Appointed20 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Hillfield
Feering
Colchester
Essex
CO5 9RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLansdowne Building
2 Lansdowne Road
Croydon
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
9 October 2009Application to strike the company off the register (2 pages)
9 October 2009Application to strike the company off the register (2 pages)
2 April 2009Return made up to 20/03/09; full list of members (3 pages)
2 April 2009Location of register of members (1 page)
2 April 2009Location of debenture register (1 page)
2 April 2009Return made up to 20/03/09; full list of members (3 pages)
2 April 2009Location of debenture register (1 page)
2 April 2009Location of register of members (1 page)
2 April 2009Registered office changed on 02/04/2009 from the lansdowne building 2 lansdowne road croydon surrey CR0 2BX (1 page)
2 April 2009Registered office changed on 02/04/2009 from the lansdowne building 2 lansdowne road croydon surrey CR0 2BX (1 page)
29 January 2009Accounts made up to 31 March 2008 (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
2 July 2008Secretary appointed mr john wilson gray (1 page)
2 July 2008Director's change of particulars / ian toates / 02/07/2008 (2 pages)
2 July 2008Director's Change of Particulars / ian toates / 02/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 11; Street was: 6 covert thorpe road, now: chapel lane; Area was: , now: werrington; Region was: cambs, now: cambridgeshire; Post Code was: PE3 6HT, now: PE4 6RS; Country was: , now: united kingdom (2 pages)
2 July 2008Appointment Terminated Secretary brian hayday (1 page)
2 July 2008Secretary appointed mr john wilson gray (1 page)
2 July 2008Appointment terminated secretary brian hayday (1 page)
2 June 2008Appointment terminated director david sheldon (1 page)
2 June 2008Return made up to 20/03/08; full list of members (3 pages)
2 June 2008Return made up to 20/03/08; full list of members (3 pages)
2 June 2008Appointment Terminated Director david sheldon (1 page)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 June 2007Return made up to 20/03/07; full list of members (2 pages)
22 June 2007Return made up to 20/03/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 May 2006Return made up to 20/03/06; full list of members (7 pages)
3 May 2006Return made up to 20/03/06; full list of members (7 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
20 March 2005Incorporation (17 pages)
20 March 2005Incorporation (17 pages)