Company NameDC2 Entrances Limited
Company StatusDissolved
Company Number05638250
CategoryPrivate Limited Company
Incorporation Date28 November 2005(18 years, 4 months ago)
Dissolution Date13 April 2010 (13 years, 11 months ago)
Previous NameDCC Squared Limited

Directors

Director NameMr Andrew David Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Greenfields
Dunhills Lane Enham Alamein
Andover
Hampshire
SP11 6RB
Director NameCarl Richard Foss
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address44 Glassonby Walk
Camberley
Surrey
GU15 1SG
Director NameChristopher Sidney Hussey
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHearn Wood
The Mount
Headley
Hampshire
GU35 8AG
Director NameMr David Lomas
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ashbourne Avenue
Bexleyheath
Kent
DA7 5NS
Secretary NameMr Christopher Conway Shipley
NationalityBritish
StatusClosed
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Meadow Gate
Ashtead
Surrey
KT21 1DG
Director NameMr Christopher David Keyworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 October 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence Address43 Birch Crescent
Hornchurch
Essex
RM11 2NN
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£54,548
Cash£9,077
Current Liabilities£110,993

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved following liquidation (1 page)
8 January 2010Notice of move from Administration to Dissolution on 3 January 2010 (7 pages)
8 January 2010Administrator's progress report to 3 January 2010 (7 pages)
8 January 2010Administrator's progress report to 3 January 2010 (7 pages)
8 January 2010Administrator's progress report to 3 January 2010 (7 pages)
8 January 2010Notice of move from Administration to Dissolution (7 pages)
23 July 2009Administrator's progress report to 3 January 2009 (5 pages)
23 July 2009Administrator's progress report to 3 January 2009 (5 pages)
23 July 2009Administrator's progress report to 3 January 2009 (5 pages)
8 July 2009Notice of extension of period of Administration (1 page)
8 July 2009Notice of extension of period of Administration (1 page)
29 June 2009Statement of administrator's proposal (42 pages)
29 June 2009Statement of administrator's proposal (42 pages)
15 July 2008Appointment of an administrator (1 page)
15 July 2008Appointment of an administrator (1 page)
11 July 2008Registered office changed on 11/07/2008 from 156 high street dorking surrey RH4 1BQ (1 page)
11 July 2008Registered office changed on 11/07/2008 from 156 high street dorking surrey RH4 1BQ (1 page)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 December 2006Return made up to 28/11/06; full list of members (8 pages)
29 December 2006Return made up to 28/11/06; full list of members (8 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
24 March 2006Particulars of mortgage/charge (7 pages)
24 March 2006Particulars of mortgage/charge (7 pages)
22 March 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
22 March 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
8 March 2006Ad 09/02/06--------- £ si 99@1=99 £ ic 1/100 (4 pages)
8 March 2006Ad 09/02/06--------- £ si 99@1=99 £ ic 1/100 (4 pages)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 January 2006Company name changed dcc squared LIMITED\certificate issued on 26/01/06 (2 pages)
26 January 2006Company name changed dcc squared LIMITED\certificate issued on 26/01/06 (2 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Registered office changed on 16/01/06 from: 14-18 city road cardiff CF24 3DL (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Registered office changed on 16/01/06 from: 14-18 city road cardiff CF24 3DL (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
28 November 2005Incorporation (12 pages)
28 November 2005Incorporation (12 pages)