DS CONNECTIONS LIMITED

Register to unlock more data on OkredoRegister

DS CONNECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03419949

Incorporation date

13/08/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Heritage House, 34 North Cray Road, Bexley, Kent DA5 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1997)
dot icon29/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2010
First Gazette notice for voluntary strike-off
dot icon03/08/2010
Application to strike the company off the register
dot icon04/02/2010
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon04/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/08/2009
Return made up to 14/08/09; full list of members
dot icon12/02/2009
Appointment Terminated Secretary graham cove
dot icon06/02/2009
Director appointed susan lindsey evans
dot icon16/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/10/2008
Return made up to 14/08/08; change of members
dot icon21/01/2008
Ad 01/12/07--------- £ si 19@1=19 £ ic 1/20
dot icon30/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/10/2007
Return made up to 14/08/07; no change of members
dot icon21/09/2006
Return made up to 14/08/06; full list of members
dot icon12/06/2006
New secretary appointed
dot icon12/06/2006
Registered office changed on 13/06/06 from: prentis chambers earl street maidstone kent ME14 1PF
dot icon09/04/2006
Director resigned
dot icon09/04/2006
Secretary resigned
dot icon02/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/08/2005
Return made up to 14/08/05; full list of members
dot icon18/08/2005
Secretary's particulars changed;director's particulars changed
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/09/2004
Return made up to 14/08/04; full list of members
dot icon12/09/2004
Secretary's particulars changed;director's particulars changed
dot icon20/07/2004
New director appointed
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Ad 01/07/04--------- £ si 98@1=98 £ ic 1/99
dot icon08/07/2004
Registered office changed on 09/07/04 from: 7 pemberton house 6 east harding street london EC4A 3AS
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/09/2003
Return made up to 14/08/03; full list of members
dot icon08/12/2002
Registered office changed on 09/12/02 from: 20-23 greville street london EC1N 8SS AX4SOEZ4
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/10/2002
Return made up to 14/08/02; full list of members
dot icon15/10/2002
Registered office changed on 16/10/02
dot icon05/09/2002
Certificate of change of name
dot icon23/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/08/2001
Return made up to 14/08/01; full list of members
dot icon29/04/2001
Registered office changed on 30/04/01 from: glen house 200-208 tottenham court road london W1P 9LA
dot icon27/12/2000
Accounts for a small company made up to 1999-12-31
dot icon16/10/2000
Return made up to 14/08/00; full list of members
dot icon27/01/2000
Particulars of mortgage/charge
dot icon07/11/1999
Return made up to 14/08/99; full list of members
dot icon07/11/1999
Secretary's particulars changed;director's particulars changed
dot icon15/06/1999
Accounts for a small company made up to 1998-12-31
dot icon01/09/1998
New director appointed
dot icon01/09/1998
Director resigned
dot icon01/09/1998
Resolutions
dot icon23/08/1998
Return made up to 14/08/98; full list of members
dot icon28/09/1997
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon26/08/1997
Secretary resigned
dot icon26/08/1997
Director resigned
dot icon26/08/1997
New secretary appointed
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon26/08/1997
Registered office changed on 27/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon13/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Joseph
Director
14/08/1997 - 12/08/1998
4
Graeme, Lesley Joyce
Nominee Director
14/08/1997 - 14/08/1997
9752
Lawson, Anthony Robert
Director
12/08/1998 - 01/07/2004
7
Stokes, Deborah Michelle
Director
14/08/1997 - 24/03/2006
6
Graeme, Dorothy May
Nominee Secretary
14/08/1997 - 14/08/1997
5572

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 DS CONNECTIONS LIMITED

DS CONNECTIONS LIMITED is an(a) Dissolved company incorporated on 13/08/1997 with the registered office located at Heritage House, 34 North Cray Road, Bexley, Kent DA5 3LZ. There are currently 2 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 DS CONNECTIONS LIMITED?

toggle

DS CONNECTIONS LIMITED is currently Dissolved. It was registered on 13/08/1997 and dissolved on 29/11/2010.

Where is DS CONNECTIONS LIMITED located?

toggle

DS CONNECTIONS LIMITED is registered at Heritage House, 34 North Cray Road, Bexley, Kent DA5 3LZ.

What does DS CONNECTIONS LIMITED do?

toggle

DS CONNECTIONS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DS CONNECTIONS LIMITED?

toggle

The latest filing was on 29/11/2010: Final Gazette dissolved via voluntary strike-off.