About

Registered Number: 04373533
Date of Incorporation: 14/02/2002 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2017 (7 years and 11 months ago)
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

Founded in 2002, Dhs Systems Int'l Ltd has its registered office in Marlow, Buckinghamshire, it has a status of "Dissolved". Michelson, Zachary Daniel, Brown, Andrew, Holloway, Damian, Cowling, Andrew, Finelli, Frank, Prusmack, Jon, Stewart, James Martin Cameron, Major, Weinstein, Nelson are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHELSON, Zachary Daniel 23 September 2015 - 1
COWLING, Andrew 24 February 2010 21 April 2015 1
FINELLI, Frank 20 April 2008 19 December 2012 1
PRUSMACK, Jon 20 April 2008 21 April 2015 1
STEWART, James Martin Cameron, Major 19 February 2002 10 February 2004 1
WEINSTEIN, Nelson 15 April 2015 01 October 2015 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Andrew 24 February 2010 31 January 2014 1
HOLLOWAY, Damian 24 February 2010 08 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 15 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 February 2016
AD01 - Change of registered office address 11 February 2016
RESOLUTIONS - N/A 04 February 2016
4.20 - N/A 04 February 2016
TM01 - Termination of appointment of director 02 November 2015
AP01 - Appointment of director 24 September 2015
AA - Annual Accounts 28 August 2015
TM01 - Termination of appointment of director 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
AP01 - Appointment of director 17 April 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 02 June 2014
MISC - Miscellaneous document 26 February 2014
AR01 - Annual Return 18 February 2014
TM02 - Termination of appointment of secretary 10 February 2014
AD01 - Change of registered office address 22 January 2014
TM02 - Termination of appointment of secretary 07 October 2013
AA - Annual Accounts 23 July 2013
TM01 - Termination of appointment of director 18 March 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 27 September 2010
CERTNM - Change of name certificate 20 August 2010
CONNOT - N/A 20 August 2010
RESOLUTIONS - N/A 19 March 2010
AP03 - Appointment of secretary 15 March 2010
AP03 - Appointment of secretary 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
TM02 - Termination of appointment of secretary 15 March 2010
AP01 - Appointment of director 15 March 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 01 May 2009
363a - Annual Return 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
AA - Annual Accounts 11 April 2008
AAMD - Amended Accounts 30 December 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 15 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
AA - Annual Accounts 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 July 2005
395 - Particulars of a mortgage or charge 05 March 2005
363s - Annual Return 03 February 2005
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
395 - Particulars of a mortgage or charge 25 June 2004
AA - Annual Accounts 25 May 2004
225 - Change of Accounting Reference Date 25 May 2004
287 - Change in situation or address of Registered Office 25 May 2004
363s - Annual Return 27 March 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
AA - Annual Accounts 18 January 2004
CERTNM - Change of name certificate 30 December 2003
363s - Annual Return 04 March 2003
287 - Change in situation or address of Registered Office 24 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
287 - Change in situation or address of Registered Office 27 February 2002
NEWINC - New incorporation documents 14 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2005 Outstanding

N/A

Debenture 16 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.