DS (HOLDINGS) 3 LIMITED

DS (HOLDINGS) 3 LIMITED

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

    Company NameDS (HOLDINGS) 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06458368
    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 DS (HOLDINGS) 3 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DS (HOLDINGS) 3 LIMITED located?

    Registered Office Address
    Allem House
    1 Westmead Road
    SM1 4LA Sutton
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DS (HOLDINGS) 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    OFFICE DEPOT (HOLDINGS) 3 LIMITEDDec 20, 2007Dec 20, 2007

    What are the latest accounts for DS (HOLDINGS) 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for DS (HOLDINGS) 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 29, 2018

    13 pagesAA

    Confirmation statement made on Dec 20, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 30, 2017

    13 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 10, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from 501 Beaumont Leys Lane Leicester LE4 2BN to Allem House 1 Westmead Road Sutton Surrey SM1 4LA on Jul 31, 2018

    1 pagesAD01

    Termination of appointment of Jacqueline Susan Hills as a secretary on Dec 21, 2017

    1 pagesTM02

    Termination of appointment of Neil David Maslen as a director on Dec 21, 2017

    1 pagesTM01

    Termination of appointment of Michael Leslie Horn as a director on Dec 21, 2017

    1 pagesTM01

    Appointment of Mr Stewart Roland Hussey as a director on Dec 21, 2017

    2 pagesAP01

    Confirmation statement made on Dec 20, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Dec 20, 2016 with updates

    5 pagesCS01

    Appointment of Mr Neil David Maslen as a director on Oct 25, 2016

    2 pagesAP01

    Termination of appointment of Elizabeth Violet Moseley as a director on Oct 25, 2016

    1 pagesTM01

    Full accounts made up to Dec 26, 2015

    14 pagesAA

    Annual return made up to Dec 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: EUR 451,328,502
    SH01

    Full accounts made up to Dec 27, 2014

    14 pagesAA

    Appointment of Mrs Elizabeth Violet Moseley as a director on Jan 06, 2015

    2 pagesAP01

    Who are the officers of DS (HOLDINGS) 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSSEY, Stewart Roland
    1 Westmead Road
    SM1 4LA Sutton
    Allem House
    Surrey
    United Kingdom
    Director
    1 Westmead Road
    SM1 4LA Sutton
    Allem House
    Surrey
    United Kingdom
    EnglandBritish242474230001
    HILLS, Jacqueline Susan
    501 Beaumont Leys Lane
    Leicester
    LE4 2BN
    Secretary
    501 Beaumont Leys Lane
    Leicester
    LE4 2BN
    British125501720001
    HORN, Michael Leslie
    501 Beaumont Leys Lane
    Leicester
    LE4 2BN
    Director
    501 Beaumont Leys Lane
    Leicester
    LE4 2BN
    United KingdomBritish117280690001
    MASLEN, Neil David
    501 Beaumont Leys Lane
    Leicester
    LE4 2BN
    Director
    501 Beaumont Leys Lane
    Leicester
    LE4 2BN
    GermanyBritish217759630001
    MOORE, John
    501 Beaumont Leys Lane
    Leicester
    LE4 2BN
    Director
    501 Beaumont Leys Lane
    Leicester
    LE4 2BN
    United KingdomBritish117446700001
    MOSELEY, Elizabeth Violet
    501 Beaumont Leys Lane
    Leicester
    LE4 2BN
    Director
    501 Beaumont Leys Lane
    Leicester
    LE4 2BN
    EnglandBritish193913710001

    Who are the persons with significant control of DS (HOLDINGS) 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Office Depot (Holdings) 2 Limited
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    England
    Apr 06, 2016
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number5950243
    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