Company NameDGD (1992) Limited
Company StatusDissolved
Company Number02756859
CategoryPrivate Limited Company
Incorporation Date19 October 1992(31 years, 6 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Farid Sherali Meghji
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1992(2 weeks, 4 days after company formation)
Appointment Duration7 years, 2 months (closed 25 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Berry Hill
Stanmore
Middlesex
HA7 4NY
Director NameMr Paul Richard Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1996(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 25 January 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Director NameMr Colin Charles Stacey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1996(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 25 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Clayton Avenue
Upminster
Essex
RM14 2EY
Secretary NameMichael Robert Slater
NationalityBritish
StatusClosed
Appointed27 April 1999(6 years, 6 months after company formation)
Appointment Duration9 months (closed 25 January 2000)
RoleCompany Director
Correspondence Address32 Elmfield Avenue
London
N8 8QG
Director NameAmin Sherali Meghji
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(2 weeks, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 1996)
RoleCompany Director
Correspondence Address10 Vista Way
Kenton
Harrow
Middlesex
HA3 0SW
Director NameNoorali Karmali Premji
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(2 weeks, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 1996)
RoleCompany Director
Correspondence Address73 Wood End Gardens
Northolt
Middlesex
UB5 4QL
Secretary NameMr Farid Sherali Meghji
NationalityBritish
StatusResigned
Appointed06 November 1992(2 weeks, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Berry Hill
Stanmore
Middlesex
HA7 4NY
Director NameEdgar Trevor Lewis
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 1996)
RoleCompany Director
Correspondence Address6 Glendale Crescent
Mount Hawke
Truro
Cornwall
TR4 8DP
Secretary NameMr Paul Richard Abbott
NationalityBritish
StatusResigned
Appointed06 March 1996(3 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 June 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Secretary NameLisa Jane Knight
NationalityBritish
StatusResigned
Appointed24 June 1996(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 1999)
RoleCompany Director
Correspondence Address50 Chaplaincy Gardens
Hornchurch
Essex
RM11 3SH
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed19 October 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed19 October 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 16 River Road Business Park
33 River Road
Barking
Essex
IG11 0DA
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 October 1999Full accounts made up to 31 March 1999 (8 pages)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
6 August 1999Application for striking-off (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned (1 page)
10 November 1998Return made up to 19/10/98; no change of members (6 pages)
22 July 1998Full accounts made up to 31 March 1998 (12 pages)
2 November 1997Return made up to 19/10/97; no change of members (4 pages)
18 August 1997Full accounts made up to 31 March 1997 (12 pages)
3 December 1996Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
12 November 1996Return made up to 19/10/96; full list of members (8 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996Secretary resigned (1 page)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
2 April 1996New director appointed (3 pages)
2 April 1996Director resigned (1 page)
2 April 1996Secretary resigned (1 page)
25 March 1996New secretary appointed;new director appointed (3 pages)
25 March 1996Registered office changed on 25/03/96 from: 246-b old brompton road london SW5 0DE (1 page)