About

Registered Number: 03512829
Date of Incorporation: 18/02/1998 (26 years and 4 months ago)
Company Status: Liquidation
Registered Address: 76 New Cavendish Street, London, W1G 9TB

 

Based in London, Direct Surveillance Solutions Ltd was registered on 18 February 1998, it's status at Companies House is "Liquidation". We don't know the number of employees at this company. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEPHENS, Tracy 18 February 1998 15 March 2010 1
UNIQUE FINANCIAL SOLUTIONS GROUP LIMITED 15 March 2011 19 February 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 May 2018
RESOLUTIONS - N/A 30 May 2018
LIQ02 - N/A 30 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 30 May 2018
CS01 - N/A 05 March 2018
TM01 - Termination of appointment of director 21 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 23 December 2016
CH01 - Change of particulars for director 04 August 2016
CH01 - Change of particulars for director 04 August 2016
CH01 - Change of particulars for director 04 August 2016
TM02 - Termination of appointment of secretary 04 August 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 28 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 18 April 2011
AP01 - Appointment of director 22 March 2011
AP04 - Appointment of corporate secretary 15 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
AA01 - Change of accounting reference date 15 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 11 March 2010
AD01 - Change of registered office address 10 March 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
AA - Annual Accounts 03 December 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 27 June 2006
395 - Particulars of a mortgage or charge 29 April 2006
395 - Particulars of a mortgage or charge 06 April 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 21 October 2004
AA - Annual Accounts 27 July 2004
363a - Annual Return 18 February 2004
AA - Annual Accounts 24 December 2003
363a - Annual Return 27 February 2003
AA - Annual Accounts 16 July 2002
363a - Annual Return 20 February 2002
AA - Annual Accounts 13 July 2001
363a - Annual Return 23 February 2001
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
287 - Change in situation or address of Registered Office 12 December 2000
287 - Change in situation or address of Registered Office 29 November 2000
AA - Annual Accounts 04 July 2000
363a - Annual Return 18 February 2000
AA - Annual Accounts 01 May 1999
363a - Annual Return 26 March 1999
353 - Register of members 26 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1998
287 - Change in situation or address of Registered Office 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
NEWINC - New incorporation documents 18 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 April 2006 Fully Satisfied

N/A

Debenture 04 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.