About

Registered Number: 05658533
Date of Incorporation: 20/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 10 months ago)
Registered Address: 27 St. Cuthberts Street, Bedford, MK40 3JG,

 

Established in 2005, D S S Ltd are based in Bedford. Currently we aren't aware of the number of employees at the the business. There is only one director listed for D S S Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARKE, Marcia 20 December 2005 01 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 29 December 2016
AD01 - Change of registered office address 28 December 2016
AA - Annual Accounts 14 September 2016
DISS40 - Notice of striking-off action discontinued 16 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 25 September 2015
DISS40 - Notice of striking-off action discontinued 22 April 2015
AR01 - Annual Return 21 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AAMD - Amended Accounts 20 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 January 2014
AAMD - Amended Accounts 15 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 28 February 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 11 June 2009
CERTNM - Change of name certificate 05 June 2009
363a - Annual Return 05 November 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
AA - Annual Accounts 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 17 January 2007
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
NEWINC - New incorporation documents 20 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.