London
SW11 3RA
Secretary Name | Mr Peter Joseph Power-Hynes |
---|---|
Status | Closed |
Appointed | 03 October 2016(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 7 Battersea Square London SW11 3RA |
Director Name | Mr Peter Joseph Power-Hynes |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Battersea Square London SW11 3RA |
Secretary Name | Emma Jane Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Lawrence Street Mill Hill London NW7 4JJ |
Director Name | Mr Richard David Tolley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Battersea Square London SW11 3RA |
Registered Address | 7 Battersea Square London SW11 3RA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50k at £1 | Peter Power-hynes 33.33% Ordinary |
---|---|
50k at £1 | Richard Tolley 33.33% Ordinary |
50k at £1 | Shane Hayes 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,636 |
Cash | £679 |
Current Liabilities | £252,254 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2017 | Termination of appointment of Richard David Tolley as a director on 30 June 2017 (1 page) |
13 November 2017 | Termination of appointment of Richard David Tolley as a director on 30 June 2017 (1 page) |
22 January 2017 | Termination of appointment of Peter Joseph Power-Hynes as a director on 3 October 2016 (1 page) |
22 January 2017 | Appointment of Mr Peter Joseph Power-Hynes as a secretary on 3 October 2016 (2 pages) |
22 January 2017 | Appointment of Mr Peter Joseph Power-Hynes as a secretary on 3 October 2016 (2 pages) |
22 January 2017 | Termination of appointment of Peter Joseph Power-Hynes as a director on 3 October 2016 (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 November 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
12 August 2014 | Registered office address changed from 16 the Coda Centre, Munster Road Fulham London SW6 6AW to 7 Battersea Square London SW11 3RA on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from 16 the Coda Centre, Munster Road Fulham London SW6 6AW to 7 Battersea Square London SW11 3RA on 12 August 2014 (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 November 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Company name changed dsx consulting LIMITED\certificate issued on 15/02/12
|
15 February 2012 | Company name changed dsx consulting LIMITED\certificate issued on 15/02/12
|
14 February 2012 | Appointment of Mr Richard David Tolley as a director (2 pages) |
14 February 2012 | Appointment of Mr Shane Francis Hayes as a director (2 pages) |
14 February 2012 | Appointment of Mr Shane Francis Hayes as a director (2 pages) |
14 February 2012 | Appointment of Mr Richard David Tolley as a director (2 pages) |
6 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 November 2010 | Termination of appointment of Emma Conroy as a secretary (1 page) |
15 November 2010 | Termination of appointment of Emma Conroy as a secretary (1 page) |
9 November 2010 | Company name changed rego communications LIMITED\certificate issued on 09/11/10
|
9 November 2010 | Company name changed rego communications LIMITED\certificate issued on 09/11/10
|
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for Mr Peter Joseph Power-Hynes on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Peter Joseph Power-Hynes on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Peter Joseph Power-Hynes on 1 January 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2008 | Return made up to 22/08/08; full list of members (3 pages) |
29 December 2008 | Return made up to 22/08/08; full list of members (3 pages) |
29 December 2008 | Director's change of particulars / peter power-hynes / 01/09/2008 (1 page) |
29 December 2008 | Director's change of particulars / peter power-hynes / 01/09/2008 (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2007 | Incorporation (13 pages) |
22 August 2007 | Incorporation (13 pages) |