Company Information for DSCOMMERCE LIMITED
BANK CHAMBERS, 1-3 WOODFORD AVENUE, GANTS HILL ILFORD, ESSEX, IG2 6UF,
|
Company Registration Number
05106537
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DSCOMMERCE LIMITED | |
Legal Registered Office | |
BANK CHAMBERS 1-3 WOODFORD AVENUE GANTS HILL ILFORD ESSEX IG2 6UF Other companies in IG2 | |
Company Number | 05106537 | |
---|---|---|
Company ID Number | 05106537 | |
Date formed | 2004-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/03/2016 | |
Account next due | 21/06/2018 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts |
Last Datalog update: | 2018-09-07 07:40:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NATALIE HEARN |
||
DAVID PETER SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRACE ELIZABETH SMITH |
Company Secretary | ||
HUNDRED HOUSE SECRETARIES LIMITED |
Nominated Secretary | ||
KINGSLEY BUSINESS SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES | |
AA01 | PREVSHO FROM 23/03/2017 TO 22/03/2017 | |
AA01 | PREVSHO FROM 24/03/2017 TO 23/03/2017 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/16 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA01 | PREVSHO FROM 25/03/2016 TO 24/03/2016 | |
AA01 | PREVSHO FROM 26/03/2016 TO 25/03/2016 | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/04/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 27/03/2015 TO 26/03/2015 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 28/03/2014 TO 27/03/2014 | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 29/03/2013 TO 28/03/2013 | |
AR01 | 20/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/03/2012 TO 29/03/2012 | |
AR01 | 20/04/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS NATALIE HEARN / 20/04/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER SMITH / 03/01/2012 | |
AA01 | PREVSHO FROM 31/03/2011 TO 30/03/2011 | |
AR01 | 20/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER SMITH / 20/04/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRACE SMITH | |
AP03 | SECRETARY APPOINTED MISS NATALIE HEARN | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GRACE SMITH / 20/08/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 20/08/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-03-31 | £ 17,600 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 14,355 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DSCOMMERCE LIMITED
Called Up Share Capital | 2012-03-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-03-31 | £ 2 |
Cash Bank In Hand | 2013-03-31 | £ 98,009 |
Cash Bank In Hand | 2012-04-01 | £ 77,096 |
Cash Bank In Hand | 2012-03-31 | £ 77,096 |
Cash Bank In Hand | 2011-03-31 | £ 105,221 |
Current Assets | 2013-03-31 | £ 104,509 |
Current Assets | 2012-04-01 | £ 85,334 |
Current Assets | 2012-03-31 | £ 85,334 |
Current Assets | 2011-03-31 | £ 115,086 |
Debtors | 2012-03-31 | £ 0 |
Debtors | 2011-03-31 | £ 2,542 |
Fixed Assets | 2012-03-31 | £ 1,400 |
Fixed Assets | 2011-03-31 | £ 1,647 |
Shareholder Funds | 2012-03-31 | £ 72,379 |
Shareholder Funds | 2011-03-31 | £ 94,865 |
Stocks Inventory | 2013-03-31 | £ 6,500 |
Stocks Inventory | 2012-04-01 | £ 8,238 |
Stocks Inventory | 2012-03-31 | £ 8,238 |
Stocks Inventory | 2011-03-31 | £ 7,323 |
Tangible Fixed Assets | 2013-03-31 | £ 1,190 |
Tangible Fixed Assets | 2012-04-01 | £ 1,400 |
Tangible Fixed Assets | 2012-03-31 | £ 1,400 |
Tangible Fixed Assets | 2011-03-31 | £ 1,647 |
Debtors and other cash assets
DSCOMMERCE LIMITED owns 3 domain names.
animalmodelling.co.uk hire-a-singer.co.uk libor-rate.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as DSCOMMERCE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |