About

Registered Number: 03308437
Date of Incorporation: 22/01/1997 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (8 years and 9 months ago)
Registered Address: Bridge House, 69 London Road, Twickenham, TW1 3SP,

 

Established in 1997, Development Control Services Ltd have registered office in Twickenham, it has a status of "Dissolved". We do not know the number of employees at the company. This business has 3 directors listed as Griffiths, Dorothy Winifred, Griffiths, Glyndwr Garnham, Holt, Gordon Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Glyndwr Garnham 22 January 1997 07 September 2000 1
HOLT, Gordon Richard 26 February 1998 12 September 2002 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Dorothy Winifred 22 January 1997 31 March 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 08 April 2016
RESOLUTIONS - N/A 11 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 March 2016
SH19 - Statement of capital 11 March 2016
CAP-SS - N/A 11 March 2016
AP01 - Appointment of director 08 December 2015
AD01 - Change of registered office address 04 December 2015
AR01 - Annual Return 15 October 2015
TM01 - Termination of appointment of director 06 May 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 05 November 2013
AD01 - Change of registered office address 23 September 2013
AA01 - Change of accounting reference date 16 July 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 21 October 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
288a - Notice of appointment of directors or secretaries 28 October 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 31 October 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 26 October 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 09 October 2002
RESOLUTIONS - N/A 26 September 2002
RESOLUTIONS - N/A 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 06 November 2001
363s - Annual Return 21 February 2001
CERTNM - Change of name certificate 21 December 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
MEM/ARTS - N/A 05 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
287 - Change in situation or address of Registered Office 20 September 2000
225 - Change of Accounting Reference Date 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 18 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1999
MISC - Miscellaneous document 23 September 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 01 July 1998
SA - Shares agreement 06 May 1998
88(2)P - N/A 06 May 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
363s - Annual Return 12 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
NEWINC - New incorporation documents 22 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.