DELOITTE & TOUCHE MANAGED SERVICES LIMITED

Hill House 1 Little New Street Hill House 1 Little New Street, EC4A 3TR
StatusDISSOLVED
Company No.02838710
CategoryPrivate Limited Company
Incorporated23 Jul 1993
Age30 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution06 Sep 2016
Years7 years, 8 months, 7 days

SUMMARY

DELOITTE & TOUCHE MANAGED SERVICES LIMITED is an dissolved private limited company with number 02838710. It was incorporated 30 years, 9 months, 21 days ago, on 23 July 1993 and it was dissolved 7 years, 8 months, 7 days ago, on 06 September 2016. The company address is Hill House 1 Little New Street Hill House 1 Little New Street, EC4A 3TR.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jun 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Glyn Bunting

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Anthony Robinson

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donna Louise Ward

Appointment date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-31

Officer name: Stephen Griggs

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Sproul

Termination date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Termination director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Warburton

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Griggs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Counsell

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Stonecutter Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stuart counsell / 01/12/2008

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david sproul / 01/12/2008

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert warburton / 01/12/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Feb 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 15/04/00 to 31/05/00

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2000

Action Date: 15 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-15

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 1998

Action Date: 15 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-15

Documents

View document PDF

Resolution

Date: 11 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/98; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 1997

Action Date: 15 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-15

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed touche ross managed services lim ited\certificate issued on 14/02/97

Documents

View document PDF

Auditors resignation company

Date: 02 Feb 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 02 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 1997

Action Date: 15 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-15

Documents

View document PDF

Legacy

Date: 17 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 17/09/96 from: little house 1 little new st london EC4A 3TR

Documents

View document PDF

Auditors resignation company

Date: 28 Aug 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 28 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/96; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 1995

Action Date: 15 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-15

Documents

View document PDF

Legacy

Date: 25 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 23/07/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 1995

Action Date: 15 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-15

Documents

View document PDF

Legacy

Date: 17 Aug 1994

Category: Annual-return

Type: 363x

Description: Return made up to 23/07/94; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 15/04

Documents

View document PDF

Legacy

Date: 09 Jan 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 10 Sep 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lemna LIMITED\certificate issued on 13/09/93

Documents

View document PDF

Incorporation company

Date: 23 Jul 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDLEY FLETE MANAGEMENT LIMITED

65 HIGH STREET,SURREY,TW20 9EY

Number:05221470
Status:ACTIVE
Category:Private Limited Company

BUSINESS FM LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:09652746
Status:ACTIVE
Category:Private Limited Company

FIBRESEC HOLDINGS LIMITED

UNIT 2 SNAYGILL INDUSTRIAL ESTATE,SKIPTON,BD23 2QR

Number:02714823
Status:ACTIVE
Category:Private Limited Company

JK SHARE LIMITED

KEMP HOUSE,,LONDON,EC1V 2NX

Number:09858543
Status:ACTIVE
Category:Private Limited Company

KK UK HOLDINGS LIMITED

71 KNOWL PIECE,HITCHIN,SG4 0TY

Number:11099229
Status:ACTIVE
Category:Private Limited Company

QUICKBOOKS AND TAX SERVICES LIMITED

2 BYRON AVENUE,NEW MALDEN,KT3 6EX

Number:07168935
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source