About

Registered Number: 05153998
Date of Incorporation: 15/06/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 7 months ago)
Registered Address: Bilail House 260 Picton Road, Wavertree, Liverpool, Merseyside, L15 4LP

 

Founded in 2004, Digital Security Solutions Ltd has its registered office in Liverpool, it's status is listed as "Dissolved". The current directors of the organisation are Dermott, Paul Robert, Parry, David Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERMOTT, Paul Robert 15 June 2004 - 1
PARRY, David Joseph 15 June 2004 01 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
SOAS(A) - Striking-off action suspended (Section 652A) 09 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
SOAS(A) - Striking-off action suspended (Section 652A) 05 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 28 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2013
SOAS(A) - Striking-off action suspended (Section 652A) 12 March 2013
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2013
SOAS(A) - Striking-off action suspended (Section 652A) 28 June 2012
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2012
DS01 - Striking off application by a company 17 April 2012
AA - Annual Accounts 17 January 2012
DISS40 - Notice of striking-off action discontinued 23 July 2011
AR01 - Annual Return 20 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 14 July 2010
AD01 - Change of registered office address 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
AA - Annual Accounts 04 May 2010
287 - Change in situation or address of Registered Office 17 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2009
363a - Annual Return 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
AA - Annual Accounts 28 April 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 22 September 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 20 July 2005
287 - Change in situation or address of Registered Office 03 August 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
287 - Change in situation or address of Registered Office 24 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
NEWINC - New incorporation documents 15 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.