Company NameDassi Ltd
Company StatusDissolved
Company Number05931973
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)
Dissolution Date7 July 2021 (2 years, 9 months ago)
Previous NameCS Tech International Ltd

Business Activity

Section CManufacturing
SIC 3542Manufacture of bicycles
SIC 30920Manufacture of bicycles and invalid carriages

Directors

Director NameMr Stuart John Abbott
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(6 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 07 July 2021)
RoleBicycle Manufacturer
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Secretary NameMr Stuart John Abbott
StatusClosed
Appointed01 December 2012(6 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 07 July 2021)
RoleCompany Director
Correspondence Address19 Waterside Way
Bersted
Wes Suxxex
PO21 5FQ
Director NameChristopher John Manners
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Lower Argoed
Shirenewton
Monmouthshire
NP16 6AP
Wales
Secretary NameChristopher John Manners
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Lower Argoed
Shirenewton
Monmouthshire
NP16 6AP
Wales
Director NameMr Mike Ramsay
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2018)
RolePartner
Country of ResidenceEngland
Correspondence AddressDassi, Causeway Farm Cricket Green
Hartley Wintney
Hook
Hampshire
RG27 8PS
Director NameMr William Duane Iselin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2015(8 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDassi, Causeway Farm Cricket Green
Hartley Wintney
Hook
Hampshire
RG27 8PS
Director NameMr Michael John Ramsey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(12 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHandpost Swallowfield
Reading
RG7 1PU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitec-s-technology.co.uk

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

500 at £1David Ellis
6.92%
Ordinary
3k at £1Stuart John Abbott
41.55%
Ordinary
1.5k at £1Michael Ramsay
20.75%
Ordinary
741 at £1Robert Dow
10.26%
Ordinary
741 at £1Robert Easton
10.26%
Ordinary
741 at £1William Iselin
10.26%
Ordinary

Financials

Year2014
Net Worth£316,485
Cash£320,153
Current Liabilities£119,888

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 July 2021Final Gazette dissolved following liquidation (1 page)
7 April 2021Return of final meeting in a creditors' voluntary winding up (19 pages)
11 February 2021Director's details changed for Mr Stuart John Abbott on 28 January 2021 (2 pages)
5 February 2020Registered office address changed from Dassi, Causeway Farm Cricket Green Hartley Wintney Hook Hampshire RG27 8PS England to 3 Field Court London WC1R 5EF on 5 February 2020 (2 pages)
4 February 2020Appointment of a voluntary liquidator (3 pages)
4 February 2020Statement of affairs (8 pages)
4 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-29
(1 page)
3 December 2019Termination of appointment of William Duane Iselin as a director on 2 December 2019 (1 page)
2 December 2019Termination of appointment of Michael John Ramsey as a director on 27 November 2019 (1 page)
3 June 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
16 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
18 March 2019Appointment of Mr Michael John Ramsey as a director on 14 March 2019 (2 pages)
14 March 2019Secretary's details changed for Mr Stuart John Abbott on 18 January 2019 (1 page)
14 March 2019Director's details changed for Mr Stuart John Abbott on 18 January 2019 (2 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
30 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
2 February 2018Termination of appointment of Mike Ramsay as a director on 1 February 2018 (1 page)
31 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
6 July 2017Notification of Michael John Ramsey as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Michael John Ramsey as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
6 July 2017Notification of Stuart John Abbott as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Stuart John Abbott as a person with significant control on 6 April 2016 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 8,090
(7 pages)
26 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 8,090
(7 pages)
12 February 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 8,090
(4 pages)
12 February 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 8,090
(4 pages)
12 November 2015Registered office address changed from Vyne Cottage Mattingley Green Mattingley Hook Hampshire RG27 8LA to Dassi, Causeway Farm Cricket Green Hartley Wintney Hook Hampshire RG27 8PS on 12 November 2015 (1 page)
12 November 2015Registered office address changed from Vyne Cottage Mattingley Green Mattingley Hook Hampshire RG27 8LA to Dassi, Causeway Farm Cricket Green Hartley Wintney Hook Hampshire RG27 8PS on 12 November 2015 (1 page)
24 September 2015Director's details changed for Mr Mikw Ramsay on 24 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Mikw Ramsay on 24 September 2015 (2 pages)
23 September 2015Appointment of Mr Mikw Ramsay as a director on 20 August 2015 (2 pages)
23 September 2015Appointment of Mr William Duane Iselin as a director on 20 August 2015 (2 pages)
23 September 2015Appointment of Mr William Duane Iselin as a director on 20 August 2015 (2 pages)
23 September 2015Appointment of Mr Mikw Ramsay as a director on 20 August 2015 (2 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Statement of capital following an allotment of shares on 15 November 2014
  • GBP 5,000
(8 pages)
27 April 2015Statement of capital following an allotment of shares on 15 November 2014
  • GBP 5,000
(8 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 7,223
(5 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 7,223
(5 pages)
13 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,000
(5 pages)
13 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 5,000
(6 pages)
13 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 5,000
(6 pages)
13 April 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 4,700
(8 pages)
13 April 2015Statement of capital following an allotment of shares on 15 November 2014
  • GBP 5,000
(8 pages)
13 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,000
(5 pages)
13 April 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 4,700
(8 pages)
13 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,000
(5 pages)
13 April 2015Statement of capital following an allotment of shares on 15 November 2014
  • GBP 5,000
(8 pages)
13 April 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 4,700
(8 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5,000
(4 pages)
28 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5,000
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 5,000
(4 pages)
11 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 5,000
(4 pages)
4 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 5,000
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 5,000
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 5,000
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Company name changed cs tech international LTD\certificate issued on 03/12/12
  • RES15 ‐ Change company name resolution on 2012-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2012Company name changed cs tech international LTD\certificate issued on 03/12/12
  • RES15 ‐ Change company name resolution on 2012-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2012Appointment of Mr Stuart John Abbott as a secretary (1 page)
2 December 2012Appointment of Mr Stuart John Abbott as a secretary (1 page)
2 December 2012Termination of appointment of Christopher Manners as a secretary (1 page)
2 December 2012Appointment of Mr Stuart John Abbott as a director (2 pages)
2 December 2012Appointment of Mr Stuart John Abbott as a director (2 pages)
2 December 2012Termination of appointment of Christopher Manners as a director (1 page)
2 December 2012Termination of appointment of Christopher Manners as a secretary (1 page)
2 December 2012Termination of appointment of Christopher Manners as a director (1 page)
30 November 2012Registered office address changed from the Old Barn Lower Argoed Shirenewton NP16 6AP on 30 November 2012 (1 page)
30 November 2012Registered office address changed from the Old Barn Lower Argoed Shirenewton NP16 6AP on 30 November 2012 (1 page)
6 November 2012Director's details changed for Christopher John Manners on 20 September 2012 (2 pages)
6 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
6 November 2012Director's details changed for Christopher John Manners on 20 September 2012 (2 pages)
6 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 26 September 2011 (14 pages)
20 December 2011Annual return made up to 26 September 2011 (14 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 October 2010Annual return made up to 26 September 2010 (14 pages)
20 October 2010Annual return made up to 26 September 2010 (14 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
28 January 2010Annual return made up to 31 March 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 31 March 2009 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 October 2008Return made up to 12/09/08; full list of members (3 pages)
24 October 2008Return made up to 12/09/08; full list of members (3 pages)
4 July 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 July 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 July 2008Accounting reference date shortened from 30/09/2007 to 31/03/2007 (1 page)
4 July 2008Accounting reference date shortened from 30/09/2007 to 31/03/2007 (1 page)
18 September 2007Return made up to 12/09/07; full list of members (2 pages)
18 September 2007Return made up to 12/09/07; full list of members (2 pages)
22 December 2006Ad 12/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 December 2006Ad 12/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 December 2006New secretary appointed;new director appointed (2 pages)
10 December 2006New secretary appointed;new director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Incorporation (13 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Incorporation (13 pages)
12 September 2006Secretary resigned (1 page)