This company is commonly known as Dssh No.1 Limited. The company was founded 30 years ago and was given the registration number 02873032. The firm's registered office is in LONDON. You can find them at 350 Euston Road, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | DSSH NO.1 LIMITED |
---|---|---|
Company Number | : | 02873032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 350 Euston Road, London, NW1 3AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Secretary | 31 October 2018 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 21 January 2016 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 31 October 2018 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 18 November 1993 | Active |
81 Cranbrook Road, Chiswick, London, W4 2LJ | Secretary | 30 November 2000 | Active |
118 Paxford Road, Sudbury Court, North Wembley, HA0 3RH | Secretary | 29 April 1995 | Active |
Hundred Lodge, 25 The Forebury, Sawbridgeworth, CM21 9BD | Secretary | 19 July 1994 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Secretary | 09 July 2001 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 18 November 1993 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 18 November 1993 | Active |
Mill Meadow Mill Lane, Amersham, HP7 0EH | Director | 19 July 1994 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 01 January 2001 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 01 April 2008 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 30 June 2011 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 20 March 2013 | Active |
20 Argyll Road, London, W8 7BG | Director | 01 January 2003 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 04 May 2010 | Active |
Little Pennys 70 High Wych Road, Sawbridgeworth, CM21 0HG | Director | 19 July 1994 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 28 June 2013 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 01 January 2001 | Active |
30 Egerton Crescent, London, SW3 2EB | Director | 19 July 1994 | Active |
Ds Smith Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type full. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Capital | Legacy. | Download |
2019-04-18 | Capital | Capital statement capital company with date currency figure. | Download |
2019-04-18 | Insolvency | Legacy. | Download |
2019-04-18 | Resolution | Resolution. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Officers | Termination secretary company with name termination date. | Download |
2018-11-14 | Officers | Appoint person secretary company with name date. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.