Company NameDSR Investments Limited
Company StatusDissolved
Company Number06291960
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerek Bertram Richards
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(3 days after company formation)
Appointment Duration5 years, 6 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 The Oakfield
93 The Park
Cheltenham
Gloucestershire
GL50 2RW
Wales
Director NameSally Fortune Richards
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(3 days after company formation)
Appointment Duration5 years, 6 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 The Oakfield
93 The Park
Cheltenham
Gloucestershire
GL50 2RW
Wales
Secretary NameSally Fortune Richards
NationalityBritish
StatusClosed
Appointed28 June 2007(3 days after company formation)
Appointment Duration5 years, 6 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 The Oakfield
93 The Park
Cheltenham
Gloucestershire
GL50 2RW
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBentnick House
Bentnick Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
24 September 2012Application to strike the company off the register (3 pages)
24 September 2012Application to strike the company off the register (3 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 July 2011Director's details changed for Derek Bertram Richards on 24 June 2011 (2 pages)
27 July 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 2
(5 pages)
27 July 2011Secretary's details changed for Sally Fortune Richards on 24 June 2011 (2 pages)
27 July 2011Director's details changed for Derek Bertram Richards on 24 June 2011 (2 pages)
27 July 2011Director's details changed for Sally Fortune Richards on 24 June 2011 (2 pages)
27 July 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 2
(5 pages)
27 July 2011Secretary's details changed for Sally Fortune Richards on 24 June 2011 (2 pages)
27 July 2011Director's details changed for Sally Fortune Richards on 24 June 2011 (2 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 June 2010Director's details changed for Derek Bertram Richards on 24 May 2010 (2 pages)
28 June 2010Director's details changed for Sally Fortune Richards on 24 May 2010 (2 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Derek Bertram Richards on 24 May 2010 (2 pages)
28 June 2010Director's details changed for Sally Fortune Richards on 24 May 2010 (2 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 July 2009Return made up to 25/06/09; full list of members (4 pages)
6 July 2009Return made up to 25/06/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 March 2009Ad 24/03/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
24 March 2009Ad 24/03/09 gbp si 1@1=1 gbp ic 1/2 (1 page)
24 July 2008Return made up to 25/06/08; full list of members (3 pages)
24 July 2008Return made up to 25/06/08; full list of members (3 pages)
28 July 2007Registered office changed on 28/07/07 from: bentinck house, bentinck rd west drayton middx UB7 7RQ (1 page)
28 July 2007New secretary appointed;new director appointed (1 page)
28 July 2007New director appointed (1 page)
28 July 2007Registered office changed on 28/07/07 from: bentinck house, bentinck rd west drayton middx UB7 7RQ (1 page)
28 July 2007New secretary appointed;new director appointed (1 page)
28 July 2007New director appointed (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Secretary resigned (1 page)
25 June 2007Incorporation (9 pages)
25 June 2007Incorporation (9 pages)