Company NameDg Business Consulting Limited
Company StatusDissolved
Company Number00681247
CategoryPrivate Limited Company
Incorporation Date20 January 1961(63 years, 3 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NamesS. Davis & Co. (Insurance) Limited and Davis Grant Financial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Barry Grant Chernoff
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(33 years, 11 months after company formation)
Appointment Duration22 years, 10 months (closed 31 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Secretary NameMr Neil Marcel Driver
StatusClosed
Appointed15 May 2012(51 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 31 October 2017)
RoleCompany Director
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameLawrence Peter Davis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(30 years, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 15 May 2012)
RoleChartered Certified  Accountant
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMartin Jeffrey Davis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(30 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 March 2001)
RoleAccountant
Correspondence AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
Secretary NameLawrence Peter Davis
NationalityBritish
StatusResigned
Appointed27 June 1991(30 years, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 15 May 2012)
RoleChartered Certified  Accountant
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1JQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

33 at £1Mrs Dorreen Helena Davis
33.00%
Ordinary
33 at £1Mrs Rochelle Chernoff
33.00%
Ordinary
33 at £1Mrs Yvonne Estelle Davis
33.00%
Ordinary
1 at £1Mrs D.h. Davis & Y.e. Davis & R. Chernoff
1.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017Application to strike the company off the register (3 pages)
8 August 2017Application to strike the company off the register (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
18 May 2012Termination of appointment of Lawrence Davis as a director (1 page)
18 May 2012Termination of appointment of Lawrence Davis as a secretary (1 page)
18 May 2012Termination of appointment of Lawrence Davis as a director (1 page)
18 May 2012Appointment of Mr Neil Marcel Driver as a secretary (2 pages)
18 May 2012Termination of appointment of Lawrence Davis as a secretary (1 page)
18 May 2012Appointment of Mr Neil Marcel Driver as a secretary (2 pages)
28 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
20 January 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 January 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Lawrence Peter Davis on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Lawrence Peter Davis on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Lawrence Peter Davis on 4 November 2009 (1 page)
5 November 2009Director's details changed for Barry Grant Chernoff on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Barry Grant Chernoff on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Barry Grant Chernoff on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Lawrence Peter Davis on 4 November 2009 (1 page)
5 November 2009Director's details changed for Lawrence Peter Davis on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Lawrence Peter Davis on 4 November 2009 (1 page)
1 October 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
24 July 2009Return made up to 27/06/09; full list of members (4 pages)
24 July 2009Return made up to 27/06/09; full list of members (4 pages)
11 July 2008Return made up to 27/06/08; full list of members (4 pages)
11 July 2008Return made up to 27/06/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 July 2007Return made up to 27/06/07; full list of members (3 pages)
3 July 2007Return made up to 27/06/07; full list of members (3 pages)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 March 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
25 March 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
6 July 2006Return made up to 27/06/06; full list of members (3 pages)
6 July 2006Return made up to 27/06/06; full list of members (3 pages)
20 June 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
20 June 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
5 July 2005Return made up to 27/06/05; full list of members (3 pages)
5 July 2005Return made up to 27/06/05; full list of members (3 pages)
16 February 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
16 February 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
7 July 2004Return made up to 27/06/04; full list of members (6 pages)
7 July 2004Return made up to 27/06/04; full list of members (6 pages)
16 April 2004Secretary's particulars changed;director's particulars changed (1 page)
16 April 2004Secretary's particulars changed;director's particulars changed (1 page)
28 January 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
28 January 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 July 2003Return made up to 27/06/03; full list of members (6 pages)
3 July 2003Return made up to 27/06/03; full list of members (6 pages)
8 July 2002Return made up to 27/06/02; full list of members (6 pages)
8 July 2002Return made up to 27/06/02; full list of members (6 pages)
8 March 2002Company name changed davis grant financial services l imited\certificate issued on 08/03/02 (2 pages)
8 March 2002Company name changed davis grant financial services l imited\certificate issued on 08/03/02 (2 pages)
8 February 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
8 February 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
12 December 2001Company name changed S. davis & co. (Insurance) limit ed\certificate issued on 12/12/01 (2 pages)
12 December 2001Company name changed S. davis & co. (Insurance) limit ed\certificate issued on 12/12/01 (2 pages)
4 July 2001Return made up to 27/06/01; full list of members (6 pages)
4 July 2001Return made up to 27/06/01; full list of members (6 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
25 April 2001Full accounts made up to 31 December 2000 (3 pages)
25 April 2001Full accounts made up to 31 December 2000 (3 pages)
13 October 2000Full accounts made up to 31 December 1999 (9 pages)
13 October 2000Full accounts made up to 31 December 1999 (9 pages)
7 July 2000Return made up to 27/06/00; full list of members (7 pages)
7 July 2000Director's particulars changed (1 page)
7 July 2000Director's particulars changed (1 page)
7 July 2000Return made up to 27/06/00; full list of members (7 pages)
15 September 1999Full accounts made up to 31 December 1998 (9 pages)
15 September 1999Full accounts made up to 31 December 1998 (9 pages)
6 July 1999Return made up to 27/06/99; full list of members (3 pages)
6 July 1999Return made up to 27/06/99; full list of members (3 pages)
8 July 1998Return made up to 27/06/98; full list of members (7 pages)
8 July 1998Return made up to 27/06/98; full list of members (7 pages)
17 February 1998Full accounts made up to 31 December 1997 (11 pages)
17 February 1998Full accounts made up to 31 December 1997 (11 pages)
15 July 1997Return made up to 27/06/97; full list of members (5 pages)
15 July 1997Return made up to 27/06/97; full list of members (5 pages)
26 January 1997Full accounts made up to 31 December 1996 (7 pages)
26 January 1997Full accounts made up to 31 December 1996 (7 pages)
26 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
26 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
5 July 1996Return made up to 27/06/96; full list of members (7 pages)
5 July 1996Return made up to 27/06/96; full list of members (7 pages)
14 September 1995Full accounts made up to 31 December 1994 (10 pages)
14 September 1995Full accounts made up to 31 December 1994 (10 pages)
20 July 1995Return made up to 27/06/95; full list of members (16 pages)
20 July 1995Return made up to 27/06/95; full list of members (16 pages)