About

Registered Number: 03326219
Date of Incorporation: 28/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 5 months ago)
Registered Address: 43/45 Phoenix Park Avenue Close, Nechells, Birmingham, West Midlands, B7 4NU

 

Ds Technology (UK) Ltd was founded on 28 February 1997 with its registered office in Birmingham in West Midlands, it's status is listed as "Dissolved". The current directors of this organisation are Hennes, Norbert, Dr, Fallon, John, Percival, Ian William, Rosenthal, Daniel, Schroeter, Herbert, Wengert, Manfred Josef Anton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENNES, Norbert, Dr 01 June 2006 - 1
PERCIVAL, Ian William 05 June 1997 31 December 2006 1
ROSENTHAL, Daniel 01 June 2006 01 January 2014 1
SCHROETER, Herbert 05 December 1997 02 February 2007 1
WENGERT, Manfred Josef Anton 10 June 1997 04 December 1997 1
Secretary Name Appointed Resigned Total Appointments
FALLON, John 05 June 1997 19 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
AA - Annual Accounts 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 08 August 2014
AR01 - Annual Return 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 13 March 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 21 February 2012
TM02 - Termination of appointment of secretary 21 February 2012
MISC - Miscellaneous document 30 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 28 January 2011
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 25 February 2010
AUD - Auditor's letter of resignation 19 November 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 15 March 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 09 March 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 24 April 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 18 May 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 02 April 1999
363s - Annual Return 22 February 1999
395 - Particulars of a mortgage or charge 16 December 1998
395 - Particulars of a mortgage or charge 12 September 1998
395 - Particulars of a mortgage or charge 18 June 1998
AA - Annual Accounts 19 May 1998
363s - Annual Return 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
395 - Particulars of a mortgage or charge 12 February 1998
287 - Change in situation or address of Registered Office 21 November 1997
225 - Change of Accounting Reference Date 10 November 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1997
RESOLUTIONS - N/A 28 July 1997
MEM/ARTS - N/A 28 July 1997
123 - Notice of increase in nominal capital 28 July 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
CERTNM - Change of name certificate 04 June 1997
CERTNM - Change of name certificate 08 May 1997
NEWINC - New incorporation documents 28 February 1997

Mortgages & Charges

Description Date Status Charge by
Licence to alter 01 December 1998 Outstanding

N/A

Chattel mortgage 02 September 1998 Outstanding

N/A

Assignment 08 June 1998 Outstanding

N/A

Assignment 05 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.