Dcs Shipping Services Limited

General information

Name:

Dcs Shipping Services Ltd

Office Address:

106 Charter Avenue IG2 7AD Ilford

Number: 07086581

Incorporation date: 2009-11-25

Dissolution date: 2018-10-02

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07086581 fifteen years ago, Dcs Shipping Services Limited had been a private limited company until 2018/10/02 - the date it was officially closed. The latest registration address was 106 Charter Avenue, Ilford.

David S. was this company's director, formally appointed fifteen years ago.

Executives who had control over the firm were as follows: David S. owned over 3/4 of company shares and had 3/4 to full of voting rights. David S. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 25 November 2009

Latest update: 24 February 2024

People with significant control

David S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2018
Account last made up date 31 January 2017
Confirmation statement next due date 09 December 2018
Confirmation statement last made up date 25 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 18th August 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 18th August 2015
Annual Accounts 2nd June 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 2nd June 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts 22nd July 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 22nd July 2013
Annual Accounts 27th October 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 27th October 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, October 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

5th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2014

Address:

5th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2015

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2016

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Accountant/Auditor,
2014 - 2013

Name:

Fredericks Limited

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 52220 : Service activities incidental to water transportation
8
Company Age

Similar companies nearby

Closest companies