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.
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 |
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 |
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 |