About

Registered Number: 05780463
Date of Incorporation: 13/04/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2016 (7 years and 11 months ago)
Registered Address: 2 Aire Close, Hilton, Derby, DE65 5LW,

 

D A S Electrical Communications Ltd was founded on 13 April 2006, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. The current directors of this company are listed as Simpson, Delroy Alvin, Smith, Tracie Anne-marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Delroy Alvin 13 April 2006 - 1
SMITH, Tracie Anne-Marie 13 April 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2016
L64.07 - Release of Official Receiver 18 March 2016
COCOMP - Order to wind up 30 June 2015
DISS16(SOAS) - N/A 12 December 2014
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
DISS16(SOAS) - N/A 07 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 19 August 2013
DISS40 - Notice of striking-off action discontinued 03 August 2013
AR01 - Annual Return 01 August 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
DISS16(SOAS) - N/A 02 October 2012
GAZ1 - First notification of strike-off action in London Gazette 04 September 2012
DISS40 - Notice of striking-off action discontinued 17 December 2011
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 14 December 2011
CH03 - Change of particulars for secretary 14 December 2011
CH01 - Change of particulars for director 14 December 2011
AD01 - Change of registered office address 14 December 2011
DISS16(SOAS) - N/A 22 June 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 16 March 2009
363s - Annual Return 11 August 2008
287 - Change in situation or address of Registered Office 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
287 - Change in situation or address of Registered Office 12 January 2007
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.