About

Registered Number: 07073162
Date of Incorporation: 11/11/2009 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2015 (8 years and 5 months ago)
Registered Address: 79 Saltergate, Chesterfield, Derbyshire, S40 1JS

 

Having been setup in 2009, Debt Settlers Ltd have registered office in Chesterfield, Derbyshire, it's status is listed as "Dissolved". Debt Settlers Ltd has 6 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AWAN, Tauqir Sultan 02 September 2010 30 September 2010 1
BASRAN, Dal 01 March 2010 31 March 2012 1
QURESHI, Kamron Ali 06 March 2010 05 April 2010 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Sakander 02 January 2010 08 March 2010 1
QURESHI, Kamron Ali 06 March 2010 01 August 2011 1
QURESHI, Kamron 11 November 2009 01 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 18 August 2015
AD01 - Change of registered office address 18 July 2014
RESOLUTIONS - N/A 11 July 2014
4.20 - N/A 11 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2014
DISS40 - Notice of striking-off action discontinued 11 December 2013
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 10 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
DISS40 - Notice of striking-off action discontinued 16 March 2013
AR01 - Annual Return 14 March 2013
GAZ1 - First notification of strike-off action in London Gazette 12 March 2013
AA - Annual Accounts 30 August 2012
TM01 - Termination of appointment of director 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
AP01 - Appointment of director 07 December 2011
AR01 - Annual Return 05 December 2011
TM01 - Termination of appointment of director 25 August 2011
TM02 - Termination of appointment of secretary 25 August 2011
AP01 - Appointment of director 02 August 2011
AA - Annual Accounts 23 July 2011
TM01 - Termination of appointment of director 12 July 2011
TM01 - Termination of appointment of director 04 July 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 16 May 2011
AP01 - Appointment of director 15 February 2011
AR01 - Annual Return 27 January 2011
TM01 - Termination of appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
CH01 - Change of particulars for director 02 September 2010
AP01 - Appointment of director 02 September 2010
AP01 - Appointment of director 02 September 2010
TM01 - Termination of appointment of director 08 March 2010
TM02 - Termination of appointment of secretary 08 March 2010
AP01 - Appointment of director 08 March 2010
AP03 - Appointment of secretary 06 March 2010
TM01 - Termination of appointment of director 21 January 2010
AP03 - Appointment of secretary 21 January 2010
TM02 - Termination of appointment of secretary 21 January 2010
AP01 - Appointment of director 21 January 2010
AD01 - Change of registered office address 20 January 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
NEWINC - New incorporation documents 11 November 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.