DST GLOBAL SOLUTIONS FRANCE LIMITED
Overview
| Company Name | DST GLOBAL SOLUTIONS FRANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04604008 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DST GLOBAL SOLUTIONS FRANCE LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is DST GLOBAL SOLUTIONS FRANCE LIMITED located?
| Registered Office Address | D S T House, St. Marks Hill Surbiton KT6 4QD Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DST GLOBAL SOLUTIONS FRANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DSTI (FRANCE) LIMITED | Mar 25, 2003 | Mar 25, 2003 |
| DST REALTY (UK) II LIMITED | Nov 28, 2002 | Nov 28, 2002 |
What are the latest filings for DST GLOBAL SOLUTIONS FRANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Thomas Richard Abraham as a director on Dec 17, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Arun Kumar Sarwal as a director on Dec 17, 2012 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Nov 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Termination of appointment of Stephen Cooke as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Annual return made up to Nov 28, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Stephen Cooke on Dec 07, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Thomas Richard Abraham on Dec 07, 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Certificate of change of name Company name changed dsti (france) LIMITED\certificate issued on 15/05/09 | 3 pages | CERTNM | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 11 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2006 | 11 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of DST GLOBAL SOLUTIONS FRANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Robert Wyn | Secretary | 5 College Drive KT7 0LB Thames Ditton Surrey | British | 97837290002 | ||||||
| SARWAL, Arun Kumar | Director | D S T House, St. Marks Hill Surbiton KT6 4QD Surrey | England | British | 174446350001 | |||||
| COOKE, Stephen | Secretary | High Oaks East Paddock Hockett Lane SL6 9UP Cookham Dean Berkshire | British | 86062820001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ABRAHAM, Thomas Richard | Director | 20 Langford Place St Johns Wood NW8 0LL London | United Kingdom | American | 121249460001 | |||||
| COOKE, Stephen | Director | High Oaks East Paddock Hockett Lane SL6 9UP Cookham Dean Berkshire | United Kingdom | British | 86062820001 | |||||
| WINN, John Michael | Director | Little Germains Fullers Hill HP5 1LS Chesham Buckinghamshire | United Kingdom | British | 39533100002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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