Company NameThe Dispute Resolution Service
Company StatusDissolved
Company Number05902244
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 August 2006(17 years, 8 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr David Anthony Hurndall
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Broadlands Close
London
N6 4AF
Director NameMs Elizabeth Joan Reeve
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxes Corner Robertson Close
Sheringham
Norfolk
NR26 8EN
Secretary NameMs Elizabeth Joan Reeve
NationalityBritish
StatusClosed
Appointed10 August 2006(same day as company formation)
RoleAdministrative Officer
Country of ResidenceEngland
Correspondence AddressFoxes Corner Robertson Close
Sheringham
Norfolk
NR26 8EN

Contact

Websitewww.tds.gb.com

Location

Registered Address131-133 Cannon Street
London
EC4N 5AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
8 September 2013Annual return made up to 10 August 2013 no member list (4 pages)
8 September 2013Annual return made up to 10 August 2013 no member list (4 pages)
24 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 April 2013Registered office address changed from 50 Gresham Street London EC2V 7AY on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 50 Gresham Street London EC2V 7AY on 29 April 2013 (1 page)
5 September 2012Annual return made up to 10 August 2012 no member list (4 pages)
5 September 2012Annual return made up to 10 August 2012 no member list (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
27 August 2011Annual return made up to 10 August 2011 no member list (4 pages)
27 August 2011Annual return made up to 10 August 2011 no member list (4 pages)
26 August 2011Director's details changed for Elizabeth Joan Reeve on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Elizabeth Joan Reeve on 26 August 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
7 April 2011Registered office address changed from 12-20 Camomile Street London EC3A 7PT on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from 12-20 Camomile Street London EC3A 7PT on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from 12-20 Camomile Street London EC3A 7PT on 7 April 2011 (2 pages)
26 August 2010Annual return made up to 10 August 2010 no member list (4 pages)
26 August 2010Annual return made up to 10 August 2010 no member list (4 pages)
10 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 April 2010Registered office address changed from 29 Throgmorton Street London EC2N 2AT on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from 29 Throgmorton Street London EC2N 2AT on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from 29 Throgmorton Street London EC2N 2AT on 6 April 2010 (2 pages)
12 January 2010Director's details changed for David Anthony Hurndall on 1 January 2010 (2 pages)
12 January 2010Director's details changed for David Anthony Hurndall on 1 January 2010 (2 pages)
12 January 2010Director's details changed for David Anthony Hurndall on 1 January 2010 (2 pages)
17 September 2009Annual return made up to 10/08/09 (2 pages)
17 September 2009Annual return made up to 10/08/09 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 August 2008Annual return made up to 10/08/08 (2 pages)
27 August 2008Annual return made up to 10/08/08 (2 pages)
4 July 2008Director and secretary's change of particulars / elizabeth reeve / 05/06/2008 (1 page)
4 July 2008Director and secretary's change of particulars / elizabeth reeve / 05/06/2008 (1 page)
4 July 2008Director and secretary's change of particulars / elizabeth reeve / 05/06/2008 (1 page)
4 July 2008Director and secretary's change of particulars / elizabeth reeve / 05/06/2008 (1 page)
10 January 2008Accounts made up to 31 August 2007 (4 pages)
10 January 2008Accounts made up to 31 August 2007 (4 pages)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Annual return made up to 10/08/07 (2 pages)
20 August 2007Annual return made up to 10/08/07 (2 pages)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Incorporation (32 pages)
10 August 2006Incorporation (32 pages)