DAS FRANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDAS FRANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02320966
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DAS FRANCE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DAS FRANCE LIMITED located?

    Registered Office Address
    Bankside 3
    90 - 100 Southwark Street
    SE1 0SW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DAS FRANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE INFORMATION BUSINESS LIMITEDJan 17, 1989Jan 17, 1989
    MARVELGROVE LIMITEDNov 23, 1988Nov 23, 1988

    What are the latest accounts for DAS FRANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for DAS FRANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Statement of capital on Sep 22, 2022

    • Capital: GBP 3.0
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Captialis th sum of £4,342,014 25/08/2022
    RES14
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Statement of capital following an allotment of shares on Aug 25, 2022

    • Capital: GBP 4,342,017.00
    6 pagesSH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 23, 2022

    • Capital: GBP 3.0
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 17/06/2022
    RES13

    Full accounts made up to Dec 31, 2021

    104 pagesAA

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    104 pagesAA

    Second filing of Confirmation Statement dated May 11, 2021

    4 pagesRP04CS01

    Statement of capital following an allotment of shares on Jul 10, 2020

    • Capital: GBP 3
    5 pagesSH01

    Confirmation statement made on May 11, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 11, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 11/06/21

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Who are the officers of DAS FRANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAY, Sally Ann
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Secretary
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    British51704000002
    BETTS, John Martin William
    100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    EnglandBritish251270030001
    WARDLE, John Henry
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    EnglandBritish254422260001
    BUSH, Robert John
    Sandown House
    Sandown Park
    TN2 4RJ Tunbridge Wells
    Kent
    Secretary
    Sandown House
    Sandown Park
    TN2 4RJ Tunbridge Wells
    Kent
    British3678100001
    CURRER, David Robert
    Horton Cottage 74 Waterloo Road
    RG40 2JF Wokingham
    Berkshire
    Secretary
    Horton Cottage 74 Waterloo Road
    RG40 2JF Wokingham
    Berkshire
    American7140210001
    GARRETT, Peter Anthony
    Beechcroft
    Tilford Road
    GU26 6RH Hindhead
    Surrey
    Secretary
    Beechcroft
    Tilford Road
    GU26 6RH Hindhead
    Surrey
    British47994070001
    WOOLLEY, Diana Rosemary
    Humphries Bar
    Naunton
    GL54 3AS Cheltenham
    Gloucestershire
    Secretary
    Humphries Bar
    Naunton
    GL54 3AS Cheltenham
    Gloucestershire
    British66518590002
    BIRKIN, Michael John
    Ferry Barn
    Smugglers Lane, Bosham
    PO18 8QW Chichester
    West Sussex
    Director
    Ferry Barn
    Smugglers Lane, Bosham
    PO18 8QW Chichester
    West Sussex
    British23500200005
    CHOLLET, Florian Andre
    Combescure
    46240 Fontanes Du Causse
    FOREIGN France
    Director
    Combescure
    46240 Fontanes Du Causse
    FOREIGN France
    FranceFrench69257130002
    COPLAND, William Michael Ainslie
    39 High Road
    Cookham
    SL6 9HR Maidenhead
    Berkshire
    Director
    39 High Road
    Cookham
    SL6 9HR Maidenhead
    Berkshire
    British7140230001
    CUMMINGS, Ian Charles
    9 Parkland Drive
    AL3 4AH St Albans
    Hertfordshire
    Director
    9 Parkland Drive
    AL3 4AH St Albans
    Hertfordshire
    British8811380002
    CURRAN, Brian William
    23 The Crosspath
    WD7 8HR Radlett
    Hertfordshire
    Director
    23 The Crosspath
    WD7 8HR Radlett
    Hertfordshire
    British23894710001
    CURRER, David Robert
    Horton Cottage 74 Waterloo Road
    RG40 2JF Wokingham
    Berkshire
    Director
    Horton Cottage 74 Waterloo Road
    RG40 2JF Wokingham
    Berkshire
    United KingdomAmerican7140210001
    EMSELL, Brian Richard
    Cairndale
    Hawkshill
    KT22 9DS Leatherhead
    Surrey
    Director
    Cairndale
    Hawkshill
    KT22 9DS Leatherhead
    Surrey
    British8234350002
    PENROSE, Noel Richard
    Dunvegan House The Street
    Shurlock Row
    RG10 0PR Reading
    Berkshire
    Director
    Dunvegan House The Street
    Shurlock Row
    RG10 0PR Reading
    Berkshire
    EnglandBritish41781310002
    SIMNETT, Jonathan Iain Roy
    21 Wilmington Avenue
    W4 3HA Chiswick
    London
    Director
    21 Wilmington Avenue
    W4 3HA Chiswick
    London
    EnglandBritish93340670001
    TRUEMAN, Peter Douglas
    100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    United KingdomBritish11272780002
    WHITWORTH, James Christopher Bardsley
    239 Old Marylebone Road
    London
    NW1 5QT
    Director
    239 Old Marylebone Road
    London
    NW1 5QT
    EnglandCanadian75258220001
    WOODS, Stanley Christopher
    31 Norman Avenue
    St Margarets
    TW1 2LY Twickenham
    Middlesex
    Director
    31 Norman Avenue
    St Margarets
    TW1 2LY Twickenham
    Middlesex
    British47074780002
    WOOLLEY, Diana Rosemary
    Humphries Bar
    Naunton
    GL54 3AS Cheltenham
    Gloucestershire
    Director
    Humphries Bar
    Naunton
    GL54 3AS Cheltenham
    Gloucestershire
    United KingdomBritish66518590002
    WREFORD, Anthony William
    55 Cheyne Court
    Flood Street
    SW3 5TS London
    Director
    55 Cheyne Court
    Flood Street
    SW3 5TS London
    EnglandBritish33049310001

    Who are the persons with significant control of DAS FRANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Apr 06, 2016
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1468528
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0