About

Registered Number: 04399037
Date of Incorporation: 20/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 792 Wickham Road, Croydon, CR0 8EA

 

Based in Croydon, Dsa Direct Ltd was established in 2002, it's status is listed as "Active". Dsa Direct Ltd has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Shamime 15 March 2003 - 1
MORAN, Andrea Louise 20 March 2002 21 June 2002 1
PANZERA, Carmela 21 June 2002 15 March 2003 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Safdar 11 December 2003 - 1
FULCHER, Emma 20 March 2002 21 June 2002 1
KHAN, Asif Zia 15 March 2003 11 December 2003 1
PANZERA, Rosalba 21 June 2002 15 March 2003 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 27 March 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 08 April 2016
CH01 - Change of particulars for director 08 April 2016
CH03 - Change of particulars for secretary 08 April 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 17 February 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 12 April 2013
AD01 - Change of registered office address 12 April 2013
AR01 - Annual Return 05 May 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 13 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
AA - Annual Accounts 26 February 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 20 March 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 31 March 2008
AA - Annual Accounts 27 March 2007
363a - Annual Return 21 March 2007
287 - Change in situation or address of Registered Office 06 July 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 06 December 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 24 March 2005
363s - Annual Return 02 April 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
363s - Annual Return 18 November 2003
DISS40 - Notice of striking-off action discontinued 18 November 2003
AA - Annual Accounts 18 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
GAZ1 - First notification of strike-off action in London Gazette 09 September 2003
225 - Change of Accounting Reference Date 15 January 2003
288a - Notice of appointment of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
NEWINC - New incorporation documents 20 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.