Company NameDSI Software Limited
Company StatusDissolved
Company Number03690171
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 4 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSanjeev Kumar Sawney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1999(12 months after company formation)
Appointment Duration2 years, 4 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address29 Ringley Chase
Whitefield
Lancashire
M45 7UA
Secretary NameTina Sawney
NationalityBritish
StatusClosed
Appointed29 December 1999(12 months after company formation)
Appointment Duration2 years, 4 months (closed 14 May 2002)
RoleSecretary
Correspondence Address29 Ringley Chase
Whitefield
Manchester
Lancashire
M45 7UA
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Director NameClassic Directors Limited (Corporation)
StatusResigned
Appointed12 February 1999(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 December 1999)
Correspondence Address104b Saffrey Square
Bank Lane & Bay Street
Nassau
N1612
Secretary NameClassic Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1999(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 December 1999)
Correspondence Address104b Saffrey Square
Bank Lane & Bay Street
Nassau
N1612

Location

Registered AddressEnkay Buildings
Harris Street
Manchester
Lancashire
M8 8EG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£473
Cash£100

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
13 December 2001Application for striking-off (1 page)
17 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 2000Compulsory strike-off action has been discontinued (1 page)
4 September 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 August 2000First Gazette notice for compulsory strike-off (1 page)
26 April 2000Ad 29/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Registered office changed on 26/04/00 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
26 April 2000New secretary appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999New secretary appointed (2 pages)
30 December 1998Incorporation (10 pages)