Company NameDartford Copier Solutions Limited
Company StatusDissolved
Company Number06390550
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 6 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Grant Terence Paczensky
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brent Lane
Dartford
DA1 1QW
Secretary NameMargaret Paczensky
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Brent Lane
Dartford
Kent
DA1 1QW

Location

Registered AddressSummit House
Highfield Road
Dartford
Kent
DA1 2JY
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Grant Terence Paczensky
100.00%
Ordinary

Financials

Year2014
Net Worth£1,005
Cash£2,001
Current Liabilities£4,427

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
14 May 2014Compulsory strike-off action has been suspended (1 page)
14 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
18 December 2012Compulsory strike-off action has been suspended (1 page)
18 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
25 October 2011Registered office address changed from C/O Wernham Wallace & Skinner 2-2a Highfield Road Dartford Kent DA1 2JY on 25 October 2011 (1 page)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 1,000
(4 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 1,000
(4 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 1,000
(4 pages)
25 October 2011Registered office address changed from C/O Wernham Wallace & Skinner 2-2a Highfield Road Dartford Kent DA1 2JY on 25 October 2011 (1 page)
30 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
11 August 2010Registered office address changed from 145-157 st John Street London EC1V 4PY on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 145-157 st John Street London EC1V 4PY on 11 August 2010 (1 page)
30 July 2010Accounts made up to 31 October 2009 (2 pages)
30 July 2010Accounts made up to 31 October 2009 (2 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Grant Terence Paczensky on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Grant Terence Paczensky on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 January 2009Return made up to 04/10/08; full list of members (3 pages)
5 January 2009Return made up to 04/10/08; full list of members (3 pages)
18 November 2008Location of register of members (1 page)
18 November 2008Location of debenture register (1 page)
18 November 2008Location of debenture register (1 page)
18 November 2008Location of register of members (1 page)
18 November 2008Registered office changed on 18/11/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
18 November 2008Registered office changed on 18/11/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
4 October 2007Incorporation (15 pages)
4 October 2007Incorporation (15 pages)