Company NameDHR Solutions Limited
Company StatusDissolved
Company Number05431354
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date6 July 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Head-Rapson
Date of BirthMay 1978 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address72 Cherry Tree Walk
West Wickham
Kent
BR4 9EH
Director NameMrs Dawn Head-Rapson
Date of BirthJune 1975 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed21 April 2005(same day as company formation)
RolePayroll Assistant
Country of ResidenceEngland
Correspondence Address72 Cherry Tree Walk
West Wickham
Kent
BR4 9EH
Secretary NameMrs Dawn Head-Rapson
NationalityEnglish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Cherry Tree Walk
West Wickham
Kent
BR4 9EH
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address72 Cherry Tree Walk
West Wickham
Kent
BR4 9EH
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Financials

Year2014
Net Worth£793
Cash£46,734
Current Liabilities£45,941

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
15 March 2010Application to strike the company off the register (2 pages)
15 March 2010Application to strike the company off the register (2 pages)
28 April 2009Return made up to 20/04/09; full list of members (4 pages)
28 April 2009Return made up to 20/04/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 May 2008Return made up to 20/04/08; full list of members (4 pages)
14 May 2008Director and Secretary's Change of Particulars / dawn carpenter / 31/07/2007 / Title was: , now: mrs; Surname was: carpenter, now: head-rapson; HouseName/Number was: , now: 72; Street was: 72 cherry tree walk, now: cherry tree walk (1 page)
14 May 2008Director and secretary's change of particulars / dawn carpenter / 31/07/2007 (1 page)
14 May 2008Return made up to 20/04/08; full list of members (4 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 April 2007Return made up to 20/04/07; full list of members (2 pages)
30 April 2007Return made up to 20/04/07; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 June 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 April 2006Return made up to 20/04/06; full list of members (2 pages)
21 April 2006Return made up to 20/04/06; full list of members (2 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Ad 21/04/05-21/04/05 £ si [email protected]=99 £ ic 1/100 (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Ad 21/04/05-21/04/05 £ si [email protected]=99 £ ic 1/100 (1 page)
21 April 2005Incorporation (20 pages)
21 April 2005Incorporation (20 pages)