DPS PRINT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DPS PRINT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03744817

Incorporation date

30/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1999)
dot icon19/11/2013
Final Gazette dissolved following liquidation
dot icon19/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon21/05/2013
Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 2013-05-22
dot icon16/05/2013
Liquidators' statement of receipts and payments to 2013-03-07
dot icon18/04/2012
Liquidators' statement of receipts and payments to 2012-03-07
dot icon16/03/2011
Statement of affairs with form 4.19
dot icon16/03/2011
Resolutions
dot icon16/03/2011
Appointment of a voluntary liquidator
dot icon21/02/2011
Registered office address changed from Regency House 33 Wood Street Barnet Herts EN5 4BE on 2011-02-22
dot icon25/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon06/05/2010
Director's details changed for Danny Cross on 2010-01-01
dot icon06/05/2010
Secretary's details changed for Danny Cross on 2010-01-01
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/05/2009
Return made up to 31/03/09; full list of members
dot icon14/01/2009
Return made up to 31/03/08; full list of members
dot icon08/01/2009
Registered office changed on 09/01/2009 from unit 10 dolphin point, dolphin way, purfleet essex RM19 1NR
dot icon03/12/2008
Full accounts made up to 2008-03-31
dot icon27/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon05/06/2008
Amended accounts made up to 2007-03-31
dot icon09/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/10/2007
Declaration of satisfaction of mortgage/charge
dot icon15/10/2007
Declaration of satisfaction of mortgage/charge
dot icon25/04/2007
Return made up to 31/03/07; full list of members
dot icon12/03/2007
Registered office changed on 13/03/07 from: unit 25 bow industrial park carpenters road london E15 2DZ
dot icon10/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/07/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/04/2006
Return made up to 31/03/06; full list of members
dot icon04/04/2006
Secretary's particulars changed;director's particulars changed
dot icon06/02/2006
Accounting reference date extended from 31/03/05 to 06/04/05
dot icon22/05/2005
Return made up to 31/03/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/11/2004
Particulars of mortgage/charge
dot icon12/07/2004
Return made up to 31/03/04; full list of members
dot icon16/06/2004
Particulars of mortgage/charge
dot icon29/12/2003
Accounts for a small company made up to 2003-03-31
dot icon10/07/2003
Return made up to 31/03/03; full list of members
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon20/03/2002
Return made up to 31/03/02; full list of members
dot icon20/03/2002
Director's particulars changed
dot icon14/01/2002
Accounts for a small company made up to 2001-03-31
dot icon07/06/2001
Return made up to 31/03/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon25/09/2000
Declaration of satisfaction of mortgage/charge
dot icon26/04/2000
Certificate of change of name
dot icon25/04/2000
New secretary appointed
dot icon25/04/2000
Secretary resigned
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Secretary resigned;director resigned
dot icon25/04/2000
Registered office changed on 26/04/00 from: unit 25 bow industrial park carpenters road london E15 2DZ
dot icon25/04/2000
Return made up to 31/03/00; full list of members
dot icon25/04/2000
Secretary resigned;director's particulars changed;director resigned
dot icon25/04/2000
Registered office changed on 26/04/00
dot icon05/04/2000
Particulars of mortgage/charge
dot icon15/03/2000
Particulars of mortgage/charge
dot icon12/08/1999
Particulars of mortgage/charge
dot icon08/06/1999
New director appointed
dot icon18/04/1999
Ad 31/03/99--------- £ si 97@1=97 £ ic 2/99
dot icon18/04/1999
New director appointed
dot icon18/04/1999
New secretary appointed;new director appointed
dot icon18/04/1999
Registered office changed on 19/04/99 from: millstream jenkins drive elsenham bishops stortford hertfordshire CM22 6JX
dot icon30/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/03/1999 - 29/03/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
30/03/1999 - 29/03/2000
67500
Alexander, Ian
Secretary
30/03/1999 - 29/03/2000
-
Cross, Danny
Secretary
29/03/2000 - Present
1
Cross, Danny
Director
30/03/1999 - Present
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DPS PRINT SOLUTIONS LIMITED

DPS PRINT SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 30/03/1999 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DPS PRINT SOLUTIONS LIMITED?

toggle

DPS PRINT SOLUTIONS LIMITED is currently Dissolved. It was registered on 30/03/1999 and dissolved on 19/11/2013.

Where is DPS PRINT SOLUTIONS LIMITED located?

toggle

DPS PRINT SOLUTIONS LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does DPS PRINT SOLUTIONS LIMITED do?

toggle

DPS PRINT SOLUTIONS LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for DPS PRINT SOLUTIONS LIMITED?

toggle

The latest filing was on 19/11/2013: Final Gazette dissolved following liquidation.