Dss Environmental Limited

DataGardener
dissolved
Unknown

Dss Environmental Limited

06872588Private Limited With Share Capital

Lynton House, 7-12 Tavistock Square, London, WC1H9LT
Incorporated

07/04/2009

Company Age

17 years

Directors

2

Employees

SIC Code

37000

Risk

not scored

Company Overview

Registration, classification & business activity

Dss Environmental Limited (06872588) is a private limited with share capital incorporated on 07/04/2009 (17 years old) and registered in london, WC1H9LT. The company operates under SIC code 37000 and is classified as Unknown.

Private Limited With Share Capital
SIC: 37000
Unknown
Incorporated 07/04/2009
WC1H9LT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:22-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-01-2017
Liquidation Disclaimer Notice
Category:Insolvency
Date:24-03-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-01-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-12-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-12-2013
Resolution
Category:Resolution
Date:04-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-11-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-11-2013
Gazette Notice Compulsary
Category:Gazette
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-2012
Gazette Notice Compulsary
Category:Gazette
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2012
Move Registers To Registered Office Company
Category:Address
Date:03-05-2012
Change Sail Address Company With Old Address
Category:Address
Date:03-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-03-2012
Legacy
Category:Mortgage
Date:10-03-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-02-2012
Termination Director Company With Name
Category:Officers
Date:11-01-2012
Termination Director Company With Name
Category:Officers
Date:11-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-12-2011
Resolution
Category:Resolution
Date:29-09-2011
Legacy
Category:Mortgage
Date:25-08-2011
Legacy
Category:Mortgage
Date:24-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-08-2011
Termination Director Company With Name
Category:Officers
Date:10-08-2011
Legacy
Category:Mortgage
Date:05-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2011
Move Registers To Sail Company
Category:Address
Date:01-04-2011
Change Sail Address Company
Category:Address
Date:01-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-03-2011
Termination Director Company With Name
Category:Officers
Date:01-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:29-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2010
Resolution
Category:Resolution
Date:09-10-2009
Legacy
Category:Officers
Date:19-06-2009
Legacy
Category:Mortgage
Date:12-06-2009
Legacy
Category:Officers
Date:14-05-2009
Legacy
Category:Officers
Date:14-05-2009
Legacy
Category:Officers
Date:14-05-2009
Legacy
Category:Officers
Date:14-05-2009
Legacy
Category:Officers
Date:07-05-2009
Legacy
Category:Accounts
Date:24-04-2009
Legacy
Category:Officers
Date:24-04-2009
Legacy
Category:Officers
Date:20-04-2009
Legacy
Category:Officers
Date:20-04-2009
Incorporation Company
Category:Incorporation
Date:07-04-2009

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/06/2013
Filing Date30/10/2012
Latest Accounts30/09/2011

Trading Addresses

Unit 5-6, 69 Third Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY67FD
Lynton House, 7-12 Tavistock Square, London, WC1H9LTRegistered

Contact

Lynton House, 7-12 Tavistock Square, London, WC1H9LT