Company NameDSL Asset Management Ltd
DirectorsDaniel Ambrose Squibb and Ambrose William Squibb
Company StatusLiquidation
Company Number07275866
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)
Previous NameDaniel Squibb Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel Ambrose Squibb
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Forest Drive
Essex
IG8 9NG
Director NameMr Ambrose William Squibb
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(5 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Daniel Squibb
100.00%
Ordinary

Financials

Year2014
Net Worth-£76,774
Cash£3,197
Current Liabilities£475,935

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due6 June 2017 (overdue)

Charges

22 May 2013Delivered on: 24 May 2013
Persons entitled: Private & Commercial Finance Company Limited

Classification: A registered charge
Outstanding

Filing History

22 January 2024Liquidators' statement of receipts and payments to 8 January 2024 (19 pages)
1 March 2023Liquidators' statement of receipts and payments to 8 January 2023 (20 pages)
17 January 2022Liquidators' statement of receipts and payments to 8 January 2022 (20 pages)
28 January 2021Liquidators' statement of receipts and payments to 8 January 2021 (20 pages)
15 January 2020Liquidators' statement of receipts and payments to 8 January 2020 (20 pages)
21 February 2019Liquidators' statement of receipts and payments to 8 January 2019 (18 pages)
27 February 2018Liquidators' statement of receipts and payments to 8 January 2018 (22 pages)
24 January 2017Registered office address changed from Unit 4 Orbital Centre Southend Road Woodford Green Essex IG8 8HH to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 24 January 2017 (2 pages)
24 January 2017Registered office address changed from Unit 4 Orbital Centre Southend Road Woodford Green Essex IG8 8HH to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 24 January 2017 (2 pages)
19 January 2017Statement of affairs with form 4.19 (7 pages)
19 January 2017Statement of affairs with form 4.19 (7 pages)
19 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-09
(1 page)
19 January 2017Appointment of a voluntary liquidator (1 page)
19 January 2017Appointment of a voluntary liquidator (1 page)
12 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 May 2016Appointment of Mr Ambrose William Squibb as a director on 1 April 2016 (2 pages)
4 May 2016Appointment of Mr Ambrose William Squibb as a director on 1 April 2016 (2 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
4 December 2014Company name changed daniel squibb LIMITED\certificate issued on 04/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
(3 pages)
4 December 2014Company name changed daniel squibb LIMITED\certificate issued on 04/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
3 June 2013Registered office address changed from 255 Hackney Road London E2 8NA England on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 255 Hackney Road London E2 8NA England on 3 June 2013 (1 page)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
3 June 2013Registered office address changed from 255 Hackney Road London E2 8NA England on 3 June 2013 (1 page)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 May 2013Registration of charge 072758660001 (21 pages)
24 May 2013Registration of charge 072758660001 (21 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
15 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
5 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
5 August 2011Current accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
5 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
5 August 2011Current accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
5 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
14 June 2010Director's details changed for Mr Daniel Squibb on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Daniel Squibb on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Daniel Squibb on 7 June 2010 (2 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)