Company NameDS Xxxviii UK Limited
Company StatusDissolved
Company Number09458691
CategoryPrivate Limited Company
Incorporation Date25 February 2015(9 years, 2 months ago)
Dissolution Date24 October 2017 (6 years, 6 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 Julien Raoul De Mayer
Date of BirthApril 1982 (Born 42 years ago)
NationalityBelgian
StatusClosed
Appointed17 February 2017(1 year, 11 months after company formation)
Appointment Duration8 months, 1 week (closed 24 October 2017)
RoleLegal Counsel
Country of ResidenceLuxembourg
Correspondence AddressC/O Somuchmore Holding S.A.R.L Heienhaff 5
L-1736
Senningerberg
Luxemborug
Secretary NameGo Ahead Service Limited (Corporation)
StatusClosed
Appointed25 February 2015(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
B18 6EW
Director NameMr Ian James Marsh
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Thornhill Square
London
N1 1BQ
Director NameMr Johannes Klose
Date of BirthJune 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed17 June 2016(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 17 February 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Rocket Internet Uk 4th Floor, Oxford House
76 Oxford Street
London
W1D 1BS

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

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
31 July 2017Application to strike the company off the register (3 pages)
31 July 2017Application to strike the company off the register (3 pages)
4 May 2017Amended full accounts made up to 31 December 2015 (17 pages)
4 May 2017Amended full accounts made up to 31 December 2015 (17 pages)
31 March 2017Appointment of Mr Julien Raoul De Mayer as a director on 17 February 2017 (2 pages)
31 March 2017Appointment of Mr Julien Raoul De Mayer as a director on 17 February 2017 (2 pages)
31 March 2017Termination of appointment of Johannes Klose as a director on 17 February 2017 (1 page)
31 March 2017Termination of appointment of Johannes Klose as a director on 17 February 2017 (1 page)
28 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
29 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 August 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 662,254
(3 pages)
19 August 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 1,184,895
(3 pages)
19 August 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 1,184,895
(3 pages)
19 August 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 662,254
(3 pages)
8 July 2016Termination of appointment of Ian James Marsh as a director on 17 June 2016 (1 page)
8 July 2016Appointment of Mr. Johannes Klose as a director on 17 June 2016 (2 pages)
8 July 2016Appointment of Mr. Johannes Klose as a director on 17 June 2016 (2 pages)
8 July 2016Termination of appointment of Ian James Marsh as a director on 17 June 2016 (1 page)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
2 March 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
2 March 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
25 February 2015Register inspection address has been changed to 69 Great Hampton Street Birmingham B18 6EW (1 page)
25 February 2015Register(s) moved to registered inspection location 69 Great Hampton Street Birmingham B18 6EW (1 page)
25 February 2015Register(s) moved to registered inspection location 69 Great Hampton Street Birmingham B18 6EW (1 page)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 1
(31 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 1
(31 pages)
25 February 2015Register inspection address has been changed to 69 Great Hampton Street Birmingham B18 6EW (1 page)