Company NameDSA Infotech Ltd
Company StatusDissolved
Company Number11187571
CategoryPrivate Limited Company
Incorporation Date5 February 2018(6 years, 2 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ankush Malik
Date of BirthAugust 1987 (Born 36 years ago)
NationalityIndian
StatusClosed
Appointed01 January 2019(11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 29 20 Kennet Street
Reading
RG1 4AQ
Director NameMrs Shivani Singh
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed05 February 2018(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 87 Sapphire House
315 South Row
Milton Keynes
Buckinghamshire
MK9 2FH

Location

Registered AddressOffice Gold Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts12 March 2019 (5 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End12 March

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
20 March 2019Application to strike the company off the register (1 page)
19 March 2019Previous accounting period shortened from 31 March 2019 to 12 March 2019 (1 page)
19 March 2019Unaudited abridged accounts made up to 12 March 2019 (5 pages)
3 January 2019Director's details changed for Mr Ankush Malik on 3 January 2019 (2 pages)
3 January 2019Change of details for Mr Ankush Malik as a person with significant control on 3 January 2019 (2 pages)
2 January 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
2 January 2019Withdrawal of a person with significant control statement on 2 January 2019 (2 pages)
2 January 2019Appointment of Mr Ankush Malik as a director on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of Shivani Singh as a director on 1 January 2019 (1 page)
2 January 2019Notification of Ankush Malik as a person with significant control on 1 January 2019 (2 pages)
12 November 2018Registered office address changed from Building 3 Chiswick Park 566 Office Gold Chiswick High Road London W4 5YA United Kingdom to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 12 November 2018 (1 page)
7 November 2018Registered office address changed from PO Box Mk 92Fh Flat 87 Sapphire House 315 South Row Milton Keynes Bukinghamshire MK9 2FH United Kingdom to Building 3 Chiswick Park 566 Office Gold Chiswick High Road London W4 5YA on 7 November 2018 (1 page)
11 April 2018Director's details changed for Mrs Shivani Singh on 11 April 2018 (2 pages)
11 April 2018Registered office address changed from Flat 87 Sapphire House 315 South Row Milton Keynes Buckinghamshire MK9 2FH England to PO Box Mk 92Fh Flat 87 Sapphire House 315 South Row Milton Keynes Bukinghamshire MK9 2FH on 11 April 2018 (1 page)
11 April 2018Registered office address changed from Flat 160, City View Centerway Apartments Axon Place Ilford Essex IG1 1NL United Kingdom to Flat 87 Sapphire House 315 South Row Milton Keynes Buckinghamshire MK9 2FH on 11 April 2018 (1 page)
15 March 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)