Company NameDHCI Services Ltd
Company StatusDissolved
Company Number06210985
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years, 1 month ago)
Dissolution Date16 June 2022 (1 year, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Daniel Alexander Harris
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address30 Bishops Avenue
Northwood
Middlesex
HA6 3DG
Secretary NameMr Geoffrey Ralph Harris
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Westbury Road
Northwood
Middlesex
HA6 3BX

Contact

Websitedhci.co.uk
Telephone020 76005600
Telephone regionLondon

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Daniel Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£117,364
Cash£98,824
Current Liabilities£80,365

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

16 June 2022Final Gazette dissolved following liquidation (1 page)
16 March 2022Return of final meeting in a members' voluntary winding up (10 pages)
14 July 2021Declaration of solvency (5 pages)
27 March 2021Liquidators' statement of receipts and payments to 4 March 2021 (12 pages)
16 March 2020Registered office address changed from 25 Southampton Buildings London WC2A 1AL to Devonshire House 60 Goswell Road London EC1M 7AD on 16 March 2020 (2 pages)
13 March 2020Appointment of a voluntary liquidator (3 pages)
13 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-05
(1 page)
23 November 2019Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
27 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
19 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
16 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
29 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
29 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
7 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100
(4 pages)
7 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
21 March 2015Registered office address changed from 52 Brook Street London W1K 5DS England to 25 Southampton Buildings London WC2A 1AL on 21 March 2015 (1 page)
21 March 2015Registered office address changed from 52 Brook Street London W1K 5DS England to 25 Southampton Buildings London WC2A 1AL on 21 March 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 November 2014Registered office address changed from 19 Cumberland Road Stanmore Middlesex HA7 1EL to 52 Brook Street London W1K 5DS on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 19 Cumberland Road Stanmore Middlesex HA7 1EL to 52 Brook Street London W1K 5DS on 12 November 2014 (1 page)
3 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
28 April 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 April 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 January 2012Withdraw the company strike off application (1 page)
8 January 2012Withdraw the company strike off application (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2011Application to strike the company off the register (3 pages)
14 December 2011Application to strike the company off the register (3 pages)
12 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
23 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
1 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
25 June 2009Return made up to 12/04/09; full list of members (3 pages)
25 June 2009Return made up to 12/04/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 August 2008Capitals not rolled up (2 pages)
12 August 2008Capitals not rolled up (2 pages)
11 August 2008Return made up to 12/04/08; full list of members (3 pages)
11 August 2008Return made up to 12/04/08; full list of members (3 pages)
12 April 2007Incorporation (30 pages)
12 April 2007Incorporation (30 pages)