About

Registered Number: 04844118
Date of Incorporation: 24/07/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 4 Sandown Road, Mowat Industrial Estate, Watford, WD24 7UY,

 

Founded in 2003, D V S (Nottingham) Ltd has its registered office in Watford, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUPE, Jonathan Paul 04 September 2008 01 May 2019 1
DONALDSON, James Anthony 12 October 2004 01 May 2019 1
PETERS, Philip Ravindran 24 July 2003 08 February 2008 1
Secretary Name Appointed Resigned Total Appointments
LEVY, Arnold Stephen 01 May 2019 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 03 August 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 09 August 2019
TM01 - Termination of appointment of director 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
PSC02 - N/A 03 May 2019
TM02 - Termination of appointment of secretary 03 May 2019
PSC07 - N/A 03 May 2019
AP01 - Appointment of director 03 May 2019
PSC07 - N/A 03 May 2019
AP01 - Appointment of director 03 May 2019
AP03 - Appointment of secretary 03 May 2019
AP01 - Appointment of director 03 May 2019
AA01 - Change of accounting reference date 03 May 2019
AD01 - Change of registered office address 03 May 2019
PSC01 - N/A 30 April 2019
PSC04 - N/A 30 April 2019
AA - Annual Accounts 16 December 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 24 August 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 26 July 2016
CH01 - Change of particulars for director 21 June 2016
AR01 - Annual Return 09 August 2015
AA - Annual Accounts 23 July 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 03 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
SH19 - Statement of capital 16 November 2009
RESOLUTIONS - N/A 31 October 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 October 2009
CAP-SS - N/A 31 October 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 15 October 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
363a - Annual Return 31 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 09 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
AA - Annual Accounts 07 October 2004
225 - Change of Accounting Reference Date 07 October 2004
363s - Annual Return 09 August 2004
287 - Change in situation or address of Registered Office 30 April 2004
225 - Change of Accounting Reference Date 01 September 2003
RESOLUTIONS - N/A 29 August 2003
RESOLUTIONS - N/A 29 August 2003
RESOLUTIONS - N/A 29 August 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.