Company NameDigital Peripheral Solutions Europe Ltd
Company StatusDissolved
Company Number05589882
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 6 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameDigital Peripherals Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDipak Lal Vaghani
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 21 October 2014)
RoleBusinessman
Correspondence Address226 Swakeleys Road
Ickenham
Middlesex
UB10 8AX
Secretary NameDevyani Vaghani
NationalityIndian
StatusClosed
Appointed31 January 2007(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 21 October 2014)
RoleBusiness Woman
Correspondence Address226 Swakeleys Road
Ickenham
Middlesex
UB10 8AX
Director NameNNK Nominees Ltd (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence AddressBerkeley House
18-24 High Street
Edgware
Middlesex
HA8 7RP
Secretary NameNNK Secretaries Ltd (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence AddressBerkeley House
18-24 High Street
Edgware
Middlesex
HA8 7RP

Location

Registered Address25 Hill Street
Mayfair
London
W1J 5LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Dipak Lal Vaghani
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,523
Cash£76,066
Current Liabilities£183,273

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2010Compulsory strike-off action has been suspended (1 page)
4 February 2010Compulsory strike-off action has been suspended (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
11 February 2009Return made up to 15/01/09; full list of members (3 pages)
11 February 2009Return made up to 15/01/09; full list of members (3 pages)
6 December 2007Return made up to 12/10/07; full list of members (2 pages)
6 December 2007Return made up to 12/10/07; full list of members (2 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
12 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 August 2007Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2007Registered office changed on 26/04/07 from: berkeley house, 18-24 high street, edgware middlesex HA8 7RP (1 page)
26 April 2007Registered office changed on 26/04/07 from: berkeley house, 18-24 high street, edgware middlesex HA8 7RP (1 page)
27 April 2006Company name changed digital peripherals solutions lt d\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed digital peripherals solutions lt d\certificate issued on 27/04/06 (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
12 October 2005Incorporation (9 pages)
12 October 2005Incorporation (9 pages)