About

Registered Number: 05076526
Date of Incorporation: 17/03/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 7 months ago)
Registered Address: 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, TN23 1FB,

 

Based in Ashford, Dsf Consulting Ltd was founded on 17 March 2004. We don't currently know the number of employees at Dsf Consulting Ltd. The companies directors are listed as Middleton, Richard John Nicholas, Middleton, Denise Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MIDDLETON, Richard John Nicholas 26 March 2008 - 1
MIDDLETON, Denise Margaret 29 March 2004 26 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 20 March 2020
AA - Annual Accounts 16 October 2019
CH01 - Change of particulars for director 25 March 2019
CH03 - Change of particulars for secretary 21 March 2019
CH01 - Change of particulars for director 21 March 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 19 September 2018
AD01 - Change of registered office address 31 May 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH03 - Change of particulars for secretary 21 March 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 12 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2005
MEM/ARTS - N/A 12 July 2005
CERTNM - Change of name certificate 05 July 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 13 May 2005
288b - Notice of resignation of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
287 - Change in situation or address of Registered Office 06 April 2004
NEWINC - New incorporation documents 17 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.