Company NameDS Xxix UK Limited
Company StatusDissolved
Company Number09379900
CategoryPrivate Limited Company
Incorporation Date8 January 2015(9 years, 3 months ago)
Dissolution Date22 November 2016 (7 years, 5 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 NameMr Ian James Marsh
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Thornhill Square
London
N1 1BQ
Director NameMr Maxime Legardez
Date of BirthJune 1986 (Born 37 years ago)
NationalityFrench
StatusClosed
Appointed24 April 2015(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address23 Rue De La Paix
94300 Vincennes
France
Secretary NameGo Ahead Service Limited (Corporation)
StatusClosed
Appointed08 January 2015(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
B18 6EW

Location

Registered AddressC/O Rocket Internet Uk 4th Floor, Oxford House
76 Oxford Street
London
W1D 1BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at €1Digital Services Xxix 3 S.c.sp.
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
28 August 2016Application to strike the company off the register (3 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • EUR 1
(5 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • EUR 1
(5 pages)
20 May 2015Appointment of Mr Maxime Legardez as a director on 24 April 2015 (2 pages)
20 May 2015Appointment of Mr Maxime Legardez as a director on 24 April 2015 (2 pages)
24 February 2015Registered office address changed from C/O Rocket Internet 11Th Floor, Parker Tower /Parker Street 43-49 London WC2B 5PS United Kingdom to C/O Rocket Internet Uk 4Th Floor, Oxford House 76 Oxford Street London W1D 1BS on 24 February 2015 (1 page)
24 February 2015Registered office address changed from C/O Rocket Internet 11Th Floor, Parker Tower /Parker Street 43-49 London WC2B 5PS United Kingdom to C/O Rocket Internet Uk 4Th Floor, Oxford House 76 Oxford Street London W1D 1BS on 24 February 2015 (1 page)
12 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
12 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
8 January 2015Register(s) moved to registered inspection location 69 Great Hampton Street Birmingham B18 6EW (1 page)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • EUR 1
(31 pages)
8 January 2015Register inspection address has been changed to 69 Great Hampton Street Birmingham B18 6EW (1 page)
8 January 2015Register(s) moved to registered inspection location 69 Great Hampton Street Birmingham B18 6EW (1 page)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • EUR 1
(31 pages)
8 January 2015Register inspection address has been changed to 69 Great Hampton Street Birmingham B18 6EW (1 page)