Company NameDCS Estates Holdings Limited
Company StatusDissolved
Company Number06005245
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 5 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous NamesBealaw (835) Limited and DENE Country Stores (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Laura Sorrentino
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2009(2 years, 11 months after company formation)
Appointment Duration9 years (closed 06 November 2018)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressGreat Trippets Rake Road
Milland
Liphook
Hampshire
GU30 7JX
Secretary NameBeach Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2006(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr George Henry Rolls
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoplands Farmhouse
Kings Somborne
Stockbridge
Hampshire
SO20 6QH
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2006(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address100 Fetter Lane
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Croft Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

31 July 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
15 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
26 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
26 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
24 July 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
27 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
18 August 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
20 August 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
27 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
2 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
23 December 2009Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages)
3 November 2009Appointment of Mrs Laura Sorrentino as a director (3 pages)
3 November 2009Termination of appointment of George Rolls as a director (2 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
7 February 2009Total exemption small company accounts made up to 30 November 2007 (8 pages)
6 February 2009Company name changed dene country stores (holdings) LIMITED\certificate issued on 09/02/09 (2 pages)
6 January 2009Return made up to 21/11/08; full list of members (3 pages)
13 December 2007Return made up to 21/11/07; full list of members (5 pages)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
4 January 2007Company name changed bealaw (835) LIMITED\certificate issued on 04/01/07 (2 pages)
21 November 2006Incorporation (19 pages)