About

Registered Number: 09135116
Date of Incorporation: 17/07/2014 (10 years and 9 months ago)
Company Status: Liquidation
Registered Address: 7 Empress Street, Old Trafford, Manchester, M16 9EN,

 

Established in 2014, Ds7 Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the company. This company has 3 directors listed as Cunningham, Charlie Alexander Clunie, Ackrel, Timothy, Harding, Laura Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Charlie Alexander Clunie 14 October 2015 - 1
ACKREL, Timothy 17 July 2014 08 December 2014 1
HARDING, Laura Jane 02 December 2014 01 March 2015 1

Filing History

Document Type Date
COCOMP - Order to wind up 25 October 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
CS01 - N/A 12 July 2018
PSC01 - N/A 12 July 2018
DISS40 - Notice of striking-off action discontinued 17 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AD01 - Change of registered office address 16 November 2017
AD01 - Change of registered office address 06 November 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 30 November 2016
AD01 - Change of registered office address 14 November 2016
AR01 - Annual Return 29 June 2016
MR01 - N/A 23 May 2016
TM01 - Termination of appointment of director 26 February 2016
MR01 - N/A 14 January 2016
AP01 - Appointment of director 15 October 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 10 March 2015
TM01 - Termination of appointment of director 03 March 2015
AD01 - Change of registered office address 03 March 2015
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AP01 - Appointment of director 03 December 2014
AA01 - Change of accounting reference date 01 December 2014
AD01 - Change of registered office address 18 August 2014
SH01 - Return of Allotment of shares 16 August 2014
NEWINC - New incorporation documents 17 July 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2016 Outstanding

N/A

A registered charge 08 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.