DC COMMUNICATIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDC COMMUNICATIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06928999
    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 DC COMMUNICATIONS LTD?

    • Other information technology service activities (62090) / Information and communication
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DC COMMUNICATIONS LTD located?

    Registered Office Address
    Chargeback Received 2nd Floor, 5 High Street
    Westbury-On-Trym
    BS9 3BY Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DC COMMUNICATIONS LTD?

    Previous Company Names
    Company NameFromUntil
    5WAYS THE ART OF CARPENTRY LTDJun 10, 2009Jun 10, 2009

    What are the latest accounts for DC COMMUNICATIONS LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for DC COMMUNICATIONS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for DC COMMUNICATIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Christopher Alexis Josseph as a director on Oct 06, 2014

    1 pagesTM01

    Registered office address changed from 22 Kingfisher Court Manchester Road Southport Merseyside PR9 9BD to Chargeback Received 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on Jan 05, 2015

    1 pagesAD01

    Certificate of change of name

    Company name changed 5WAYS the art of carpentry LTD\certificate issued on 07/10/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 07, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 06, 2014

    RES15

    Annual return made up to Oct 06, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Christopher Alexis Josseph as a director on Oct 06, 2014

    2 pagesAP01

    Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 22 Kingfisher Court Manchester Road Southport Merseyside PR9 9BD on Oct 06, 2014

    1 pagesAD01

    Registered office address changed from * the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom* on May 26, 2014

    1 pagesAD01

    Termination of appointment of Peter Valaitis as a director

    1 pagesTM01

    Registered office address changed from * the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH* on Nov 21, 2013

    1 pagesAD01

    Director's details changed for Mr Peter Valaitis on Nov 20, 2013

    2 pagesCH01

    Annual return made up to Jul 08, 2013

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2013

    Statement of capital on Jul 09, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    2 pagesAA

    Annual return made up to Jul 05, 2012

    3 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2012

    2 pagesAA

    Accounts for a dormant company made up to Jun 30, 2011

    2 pagesAA

    Annual return made up to Jun 10, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    2 pagesAA

    Annual return made up to Jun 10, 2010 with full list of shareholders

    4 pagesAR01

    Incorporation

    13 pagesNEWINC

    Who are the officers of DC COMMUNICATIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOSSEPH, Christopher Alexis
    2nd Floor, 5 High Street
    Westbury-On-Trym
    BS9 3BY Bristol
    Chargeback Received
    England
    Director
    2nd Floor, 5 High Street
    Westbury-On-Trym
    BS9 3BY Bristol
    Chargeback Received
    England
    EnglandBritishDirector163588260001
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    United KingdomBritishManager133234740001

    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