About

Registered Number: 04535041
Date of Incorporation: 13/09/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 10 months ago)
Registered Address: 23a Sheldon Road, Bexleyheath, Kent, DA7 4PB

 

Established in 2002, Dess (UK) Ltd are based in Kent, it's status in the Companies House registry is set to "Dissolved". K C Tan Management Limited, Parsons, Eliza Li-ping, Tateno, Sara Li-ming, Tan, Eliza are listed as directors of Dess (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Eliza Li-Ping 28 September 2018 - 1
TAN, Eliza 13 September 2002 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
K C TAN MANAGEMENT LIMITED 01 January 2013 - 1
TATENO, Sara Li-Ming 13 September 2002 01 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
PSC07 - N/A 03 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 25 April 2019
AA - Annual Accounts 25 February 2019
AP01 - Appointment of director 25 October 2018
TM01 - Termination of appointment of director 10 October 2018
CS01 - N/A 18 September 2018
AA01 - Change of accounting reference date 08 March 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 01 October 2013
TM02 - Termination of appointment of secretary 01 October 2013
AP04 - Appointment of corporate secretary 01 October 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 14 September 2012
CH03 - Change of particulars for secretary 14 September 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 16 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2005
353 - Register of members 16 September 2005
287 - Change in situation or address of Registered Office 16 September 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 13 October 2004
225 - Change of Accounting Reference Date 05 October 2004
363s - Annual Return 13 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
RESOLUTIONS - N/A 19 September 2002
RESOLUTIONS - N/A 19 September 2002
RESOLUTIONS - N/A 19 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.