DS (HOLDINGS) 3 LIMITED
Overview
| Company Name | DS (HOLDINGS) 3 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06458368 |
| 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 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 Address | No |
What were the previous names of DS (HOLDINGS) 3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| OFFICE DEPOT (HOLDINGS) 3 LIMITED | Dec 20, 2007 | Dec 20, 2007 |
What are the latest accounts for DS (HOLDINGS) 3 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for DS (HOLDINGS) 3 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 29, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 30, 2017 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Jacqueline Susan Hills as a secretary on Dec 21, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Neil David Maslen as a director on Dec 21, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Leslie Horn as a director on Dec 21, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stewart Roland Hussey as a director on Dec 21, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Neil David Maslen as a director on Oct 25, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Violet Moseley as a director on Oct 25, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 26, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 27, 2014 | 14 pages | AA | ||||||||||
Appointment of Mrs Elizabeth Violet Moseley as a director on Jan 06, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of DS (HOLDINGS) 3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUSSEY, Stewart Roland | Director | 1 Westmead Road SM1 4LA Sutton Allem House Surrey United Kingdom | England | British | 242474230001 | |||||
| HILLS, Jacqueline Susan | Secretary | 501 Beaumont Leys Lane Leicester LE4 2BN | British | 125501720001 | ||||||
| HORN, Michael Leslie | Director | 501 Beaumont Leys Lane Leicester LE4 2BN | United Kingdom | British | 117280690001 | |||||
| MASLEN, Neil David | Director | 501 Beaumont Leys Lane Leicester LE4 2BN | Germany | British | 217759630001 | |||||
| MOORE, John | Director | 501 Beaumont Leys Lane Leicester LE4 2BN | United Kingdom | British | 117446700001 | |||||
| MOSELEY, Elizabeth Violet | Director | 501 Beaumont Leys Lane Leicester LE4 2BN | England | British | 193913710001 |
Who are the persons with significant control of DS (HOLDINGS) 3 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Office Depot (Holdings) 2 Limited | Apr 06, 2016 | Beaumont Leys Lane LE4 2BN Leicester 501 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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