Company NameDASK Solutions Ltd
Company StatusDissolved
Company Number05517994
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 8 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Daryl Hibberd
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cheapside West
Rayleigh
Essex
SS6 9BY
Secretary NameSharon Ann Hibberd
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Cheapside West
Rayleigh
Essex
SS6 9BY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 8 Stonebridge House Main Road
Hawkwell
Hockley
Essex
SS5 4JH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHawkwell
WardHawkwell West
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Daryl Hibberd
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,243
Cash£629
Current Liabilities£2,105

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
6 April 2018Application to strike the company off the register (3 pages)
4 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Registered office address changed from C/O Mr P Davies Stonebridge House, Suite 8 Main Road Hawkwell Hockley Essex SS5 4JH to Suite 8 Stonebridge House Main Road Hawkwell Hockley Essex SS5 4JH on 28 October 2015 (1 page)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Registered office address changed from C/O Mr P Davies Stonebridge House, Suite 8 Main Road Hawkwell Hockley Essex SS5 4JH to Suite 8 Stonebridge House Main Road Hawkwell Hockley Essex SS5 4JH on 28 October 2015 (1 page)
21 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
27 July 2015Registered office address changed from 11 Cheapside West Rayleigh Essex SS6 9BY to C/O Mr P Davies Stonebridge House, Suite 8 Main Road Hawkwell Hockley Essex SS5 4JH on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 11 Cheapside West Rayleigh Essex SS6 9BY to C/O Mr P Davies Stonebridge House, Suite 8 Main Road Hawkwell Hockley Essex SS5 4JH on 27 July 2015 (1 page)
27 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
27 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 September 2012Registered office address changed from Suite 8 Stonebridge House Main Road Hawkwell Hockley Essex SS5 4JH United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Suite 8 Stonebridge House Main Road Hawkwell Hockley Essex SS5 4JH United Kingdom on 18 September 2012 (1 page)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
21 March 2012Registered office address changed from 2 Priory Court, Tuscam Way Camberley Surrey GU15 3YX on 21 March 2012 (1 page)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 March 2012Registered office address changed from 2 Priory Court, Tuscam Way Camberley Surrey GU15 3YX on 21 March 2012 (1 page)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 July 2010Director's details changed for Daryl Hibberd on 26 July 2010 (2 pages)
30 July 2010Director's details changed for Daryl Hibberd on 26 July 2010 (2 pages)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 August 2009Return made up to 26/07/09; full list of members (3 pages)
13 August 2009Return made up to 26/07/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 September 2008Return made up to 26/07/08; full list of members (3 pages)
22 September 2008Return made up to 26/07/08; full list of members (3 pages)
28 July 2008Return made up to 26/07/07; full list of members (3 pages)
28 July 2008Location of debenture register (1 page)
28 July 2008Return made up to 26/07/07; full list of members (3 pages)
28 July 2008Registered office changed on 28/07/2008 from 2 priory court, tuscan way camberley surrey GU15 3YX (1 page)
28 July 2008Location of debenture register (1 page)
28 July 2008Location of register of members (1 page)
28 July 2008Registered office changed on 28/07/2008 from 2 priory court, tuscan way camberley surrey GU15 3YX (1 page)
28 July 2008Location of register of members (1 page)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 September 2007Registered office changed on 10/09/07 from: 2 priory court tuscam way camberley surrey GU15 3YX (1 page)
10 September 2007Registered office changed on 10/09/07 from: 2 priory court tuscam way camberley surrey GU15 3YX (1 page)
19 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 October 2006Return made up to 26/07/06; full list of members (2 pages)
19 October 2006Return made up to 26/07/06; full list of members (2 pages)
5 July 2006Registered office changed on 05/07/06 from: 2 priory court tuscam way camberley surrey GU15 3YX (1 page)
5 July 2006Registered office changed on 05/07/06 from: 2 priory court tuscam way camberley surrey GU15 3YX (1 page)
29 June 2006Registered office changed on 29/06/06 from: r & a associates heath house 225- 229 frimley green frimley green camberley surrey GU16 6LD (1 page)
29 June 2006Registered office changed on 29/06/06 from: r & a associates heath house 225- 229 frimley green frimley green camberley surrey GU16 6LD (1 page)
7 February 2006Registered office changed on 07/02/06 from: damer house meadow way wickford SS12 9HA (1 page)
7 February 2006Registered office changed on 07/02/06 from: damer house meadow way wickford SS12 9HA (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Incorporation (9 pages)
26 July 2005Incorporation (9 pages)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)