Company NameDSC Print Ltd
Company StatusDissolved
Company Number09202723
CategoryPrivate Limited Company
Incorporation Date4 September 2014(9 years, 6 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDavid Lavery
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2015(11 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameJames Anthony Adam McCluskie
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameMr Rachid Ben-Mhamedi
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(2 weeks, 6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT

Location

Registered AddressHayles Bridge Offices
228 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Ivan Lavery
50.00%
Ordinary
1 at £1William John Davey
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
13 August 2015Appointment of David Lavery as a director on 7 August 2015 (2 pages)
13 August 2015Appointment of David Lavery as a director on 7 August 2015 (2 pages)
13 August 2015Termination of appointment of Rachid Ben-Mhamedi as a director on 7 August 2015 (1 page)
13 August 2015Appointment of David Lavery as a director on 7 August 2015 (2 pages)
13 August 2015Termination of appointment of Rachid Ben-Mhamedi as a director on 7 August 2015 (1 page)
13 August 2015Termination of appointment of Rachid Ben-Mhamedi as a director on 7 August 2015 (1 page)
24 September 2014Appointment of Rachid Ben-Mhamedi as a director on 24 September 2014 (2 pages)
24 September 2014Termination of appointment of James Anthony Adam Mccluskie as a director on 24 September 2014 (1 page)
24 September 2014Appointment of Rachid Ben-Mhamedi as a director on 24 September 2014 (2 pages)
24 September 2014Termination of appointment of James Anthony Adam Mccluskie as a director on 24 September 2014 (1 page)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 2
(22 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 2
(22 pages)