About

Registered Number: 05534667
Date of Incorporation: 11/08/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: 28 Landport Terrace, Portsmouth, PO1 2RG,

 

Established in 2005, Dcs Designs Ltd are based in Portsmouth, it's status is listed as "Dissolved". We do not know the number of employees at the business. Ba-alawi, Fatima, Ilori, Andrew Oluwafikayo, Mfc Management Ltd are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BA-ALAWI, Fatima 11 August 2005 - 1
MFC MANAGEMENT LTD 18 May 2007 31 August 2008 1
Secretary Name Appointed Resigned Total Appointments
ILORI, Andrew Oluwafikayo 11 August 2005 31 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 22 May 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 24 August 2016
AD01 - Change of registered office address 31 May 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 15 September 2014
CH01 - Change of particulars for director 15 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 09 August 2010
MG01 - Particulars of a mortgage or charge 12 December 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 11 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2007
363a - Annual Return 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
363s - Annual Return 17 October 2006
NEWINC - New incorporation documents 11 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 08 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.