Dissolved 2017-01-17
Company Information for DCSM SOLUTIONS LIMITED
SOUTHALL, MIDDLESEX, UB2 5XJ,
|
Company Registration Number
05290817
Private Limited Company
Dissolved Dissolved 2017-01-17 |
Company Name | |
---|---|
DCSM SOLUTIONS LIMITED | |
Legal Registered Office | |
SOUTHALL MIDDLESEX UB2 5XJ Other companies in UB2 | |
Company Number | 05290817 | |
---|---|---|
Date formed | 2004-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2017-01-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-16 04:04:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ITA SECRETARIES LIMITED |
||
DOUGLAS STEVEN MILLAR MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHANDRA IT LTD | Company Secretary | 2007-04-12 | CURRENT | 2007-04-12 | Dissolved 2014-10-21 | |
SYSJOIN LTD | Company Secretary | 2005-07-07 | CURRENT | 2005-07-06 | Active - Proposal to Strike off | |
ST MARCEL LTD | Company Secretary | 2005-05-17 | CURRENT | 2005-05-17 | Active | |
VANS AND ASSOCIATES LIMITED | Company Secretary | 2005-01-21 | CURRENT | 2005-01-21 | Active | |
DRT SOLUTIONS LIMITED | Company Secretary | 2004-08-12 | CURRENT | 2004-08-12 | Active - Proposal to Strike off | |
POUGHKEEPSIE LIMITED | Company Secretary | 2004-05-08 | CURRENT | 2004-05-07 | Active | |
MONARJ LIMITED | Company Secretary | 2004-04-22 | CURRENT | 2004-04-22 | Active | |
WELLESLEY SG LIMITED | Company Secretary | 2004-02-25 | CURRENT | 2004-02-25 | Active | |
BIRCHMAN ESP LIMITED | Company Secretary | 2003-11-27 | CURRENT | 2003-11-25 | Active | |
HANDS-ON PROFESSIONALS INTERNATIONAL LIMITED | Company Secretary | 2003-10-01 | CURRENT | 1998-09-02 | Dissolved 2014-12-02 | |
JMH ASSOCIATES LIMITED | Company Secretary | 2003-06-16 | CURRENT | 2003-06-16 | Dissolved 2015-04-16 | |
JFW CONSULTING LIMITED | Company Secretary | 2003-06-06 | CURRENT | 2003-06-06 | Dissolved 2015-12-29 | |
OMNILATERAL LIMITED | Company Secretary | 2003-04-24 | CURRENT | 2003-04-24 | Active | |
THE BIRCHMAN GROUP LIMITED | Company Secretary | 2003-02-04 | CURRENT | 2003-02-04 | Active | |
DONZUS SOLUTIONS LIMITED | Company Secretary | 2003-01-28 | CURRENT | 2000-10-10 | Active | |
CLEAR SKY CONTRACTING LIMITED | Company Secretary | 2002-09-28 | CURRENT | 2002-09-24 | Dissolved 2015-09-22 | |
TRYMODE COMPUTERS LIMITED | Company Secretary | 2002-08-30 | CURRENT | 2000-11-20 | Dissolved 2017-03-16 | |
VIRTPEOPLE LIMITED | Company Secretary | 2002-08-22 | CURRENT | 2000-06-29 | Dissolved 2016-06-07 | |
KA TECHNICAL SOFTWARE SERVICES LIMITED | Company Secretary | 2002-08-05 | CURRENT | 2002-08-05 | Dissolved 2014-09-09 | |
ATTFIELD KNIGHT LIMITED | Company Secretary | 2002-05-07 | CURRENT | 2002-05-02 | Dissolved 2017-12-19 | |
CLUES LIMITED | Company Secretary | 2002-02-15 | CURRENT | 2002-02-15 | Active - Proposal to Strike off | |
AARDVARK PROJECT MANAGEMENT LIMITED | Company Secretary | 2001-01-11 | CURRENT | 2000-12-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/01/16 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/01/15 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/01/14 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/13 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ITA SECRETARIES LIMITED / 30/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS STEVEN MILLAR MOORE / 30/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/12/2008 FROM IT ACCOUNTING OFFICE NO 6 WESTERN INT MARKET HAYES ROAD SOUTHALL MIDDLESEX UB2 5XJ | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ITA SECRETARIES LIMITED / 01/06/2008 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 10/04/06 FROM: IMPERIAL HOUSE 18 LOWER TEDDINGTON ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EU | |
363s | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
88(2)R | AD 10/02/05--------- £ SI 1@1=1 £ IC 2/3 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | SHARE SUB- DIVISION 18/11/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 9 |
MortgagesNumMortOutstanding | 0.09 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 62011 - Ready-made interactive leisure and entertainment software development
Creditors Due Within One Year | 2012-11-30 | £ 4,761 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 4,261 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DCSM SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as DCSM SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |