About

Registered Number: 04191498
Date of Incorporation: 02/04/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: Unit 11 The 1929 Shop, Merton Abbey Mills Watermill Way, London, SW19 2RD

 

Dps Europe Ltd was registered on 02 April 2001 and are based in London, it's status at Companies House is "Dissolved". The company has only one director. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARMAN, Dilip Kumar 28 May 2001 06 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 25 January 2016
TM01 - Termination of appointment of director 08 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 07 April 2011
AD01 - Change of registered office address 04 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 21 January 2009
363s - Annual Return 02 May 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 15 May 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 22 April 2004
288c - Notice of change of directors or secretaries or in their particulars 24 January 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
AA - Annual Accounts 08 December 2002
287 - Change in situation or address of Registered Office 02 July 2002
363s - Annual Return 15 April 2002
225 - Change of Accounting Reference Date 12 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
NEWINC - New incorporation documents 02 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.