Company NameDSD Projects Limited
Company StatusDissolved
Company Number06205349
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Dissolution Date11 May 2010 (13 years, 11 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 NameDavid Summers Davies
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleQuantity Surveyor
Correspondence Address9 Mount Way
Chester
Cheshire
CH3 7QF
Wales
Secretary NameCelia Davies
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Mount Way
Chester
Cheshire
CH3 7QF
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O. Lerman Quaile
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010Application to strike the company off the register (3 pages)
12 January 2010Application to strike the company off the register (3 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 April 2009Return made up to 05/04/09; full list of members (3 pages)
21 April 2009Return made up to 05/04/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 April 2008Return made up to 05/04/08; full list of members (3 pages)
29 April 2008Return made up to 05/04/08; full list of members (3 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
5 April 2007Incorporation (14 pages)
5 April 2007Incorporation (14 pages)