UKBizDB.co.uk

DASSI LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 30920 - Manufacture of bicycles and invalid carriages

Office Address & Contact

Registered Address:3 Field Court, London, WC1R 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Waterside Way, Bersted, United Kingdom, PO21 5FQ

Secretary01 December 2012Active
85, Great Portland Street, First Floor, London, W1W 7LT

Director30 November 2012Active
The Old Barn, Lower Argoed, Shirenewton, NP16 6AP

Secretary12 September 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary12 September 2006Active
Dassi, Causeway Farm, Cricket Green, Hartley Wintney, Hook, England, RG27 8PS

Director20 August 2015Active
The Old Barn, Lower Argoed, Shirenewton, NP16 6AP

Director12 September 2006Active
Dassi, Causeway Farm, Cricket Green, Hartley Wintney, Hook, England, RG27 8PS

Director20 August 2015Active
Handpost, Swallowfield, Reading, United Kingdom, RG7 1PU

Director14 March 2019Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director12 September 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-07Gazette

Gazette dissolved liquidation.

Download
2021-04-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-11Officers

Change person director company with change date.

Download
2020-02-05Address

Change registered office address company with date old address new address.

Download
2020-02-04Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-04Resolution

Resolution.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Change person secretary company with change date.

Download
2019-03-14Officers

Change person director company with change date.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-08Gazette

Gazette filings brought up to date.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Gazette

Gazette notice compulsory.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.