About

Registered Number: 04428412
Date of Incorporation: 30/04/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 7 months ago)
Registered Address: Gateway House Milverton Street, Kennington, London, SE11 4AP

 

Founded in 2002, Dsil Ltd have registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
DS01 - Striking off application by a company 19 May 2014
AR01 - Annual Return 30 April 2014
MR05 - N/A 03 September 2013
MR05 - N/A 03 September 2013
MR05 - N/A 03 September 2013
MR05 - N/A 03 September 2013
MR05 - N/A 03 September 2013
MR05 - N/A 03 September 2013
RESOLUTIONS - N/A 30 May 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 May 2013
CAP-SS - N/A 30 May 2013
SH19 - Statement of capital 30 May 2013
AR01 - Annual Return 30 April 2013
CH01 - Change of particulars for director 30 November 2012
CH01 - Change of particulars for director 26 November 2012
CH03 - Change of particulars for secretary 26 November 2012
AA - Annual Accounts 18 September 2012
AD01 - Change of registered office address 19 July 2012
AR01 - Annual Return 30 April 2012
MG01 - Particulars of a mortgage or charge 13 February 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
AA - Annual Accounts 04 October 2011
MG01 - Particulars of a mortgage or charge 08 June 2011
CH01 - Change of particulars for director 30 April 2011
AR01 - Annual Return 30 April 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 31 December 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 10 January 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 December 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 December 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 December 2005
RESOLUTIONS - N/A 07 December 2005
395 - Particulars of a mortgage or charge 06 December 2005
395 - Particulars of a mortgage or charge 02 December 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 22 September 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
363s - Annual Return 15 May 2004
CERTNM - Change of name certificate 13 April 2004
288c - Notice of change of directors or secretaries or in their particulars 29 October 2003
AA - Annual Accounts 08 October 2003
287 - Change in situation or address of Registered Office 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 10 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
363s - Annual Return 11 June 2003
395 - Particulars of a mortgage or charge 28 February 2003
SA - Shares agreement 14 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2003
RESOLUTIONS - N/A 27 January 2003
RESOLUTIONS - N/A 27 January 2003
RESOLUTIONS - N/A 27 January 2003
RESOLUTIONS - N/A 27 January 2003
RESOLUTIONS - N/A 27 January 2003
287 - Change in situation or address of Registered Office 27 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 January 2003
123 - Notice of increase in nominal capital 27 January 2003
225 - Change of Accounting Reference Date 27 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
395 - Particulars of a mortgage or charge 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
287 - Change in situation or address of Registered Office 13 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
CERTNM - Change of name certificate 05 December 2002
NEWINC - New incorporation documents 30 April 2002

Mortgages & Charges

Description Date Status Charge by
Mezzanine debenture 03 February 2012 Outstanding

N/A

Group debenture 03 February 2012 Outstanding

N/A

Guarantee and debenture 03 February 2012 Outstanding

N/A

Guarantee and debenture 02 June 2011 Outstanding

N/A

Accession deed to a debenture 22 November 2005 Outstanding

N/A

Guarantee & debenture 22 November 2005 Outstanding

N/A

Deed of assignment of keyman life policies 25 February 2003 Fully Satisfied

N/A

Debenture 09 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.