This company is commonly known as Dassi Ltd. The company was founded 17 years ago and was given the registration number 05931973. The firm's registered office is in LONDON. You can find them at 3 Field Court, , London, . This company's SIC code is 30920 - Manufacture of bicycles and invalid carriages.
Name | : | DASSI LTD |
---|---|---|
Company Number | : | 05931973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 September 2006 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Field Court, London, WC1R 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Waterside Way, Bersted, United Kingdom, PO21 5FQ | Secretary | 01 December 2012 | Active |
85, Great Portland Street, First Floor, London, W1W 7LT | Director | 30 November 2012 | Active |
The Old Barn, Lower Argoed, Shirenewton, NP16 6AP | Secretary | 12 September 2006 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 12 September 2006 | Active |
Dassi, Causeway Farm, Cricket Green, Hartley Wintney, Hook, England, RG27 8PS | Director | 20 August 2015 | Active |
The Old Barn, Lower Argoed, Shirenewton, NP16 6AP | Director | 12 September 2006 | Active |
Dassi, Causeway Farm, Cricket Green, Hartley Wintney, Hook, England, RG27 8PS | Director | 20 August 2015 | Active |
Handpost, Swallowfield, Reading, United Kingdom, RG7 1PU | Director | 14 March 2019 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 12 September 2006 | Active |
Mr Michael John Ramsey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Handpost, Swallowfield, Reading, United Kingdom, RG7 1PU |
Nature of control | : |
|
Mr Stuart John Abbott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Cresswell, Holt Park, Hook, United Kingdom, RG27 9TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-11 | Officers | Change person director company with change date. | Download |
2020-02-05 | Address | Change registered office address company with date old address new address. | Download |
2020-02-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-04 | Resolution | Resolution. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Officers | Change person secretary company with change date. | Download |
2019-03-14 | Officers | Change person director company with change date. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-08 | Gazette | Gazette filings brought up to date. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Gazette | Gazette notice compulsory. | Download |
2017-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.