Company NameD Group International Research Limited
Company StatusDissolved
Company Number02848234
CategoryPrivate Limited Company
Incorporation Date26 August 1993(30 years, 8 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr David John Charters
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(17 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 31 January 2017)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressC/O The D Group
23 Grafton Street
London
W1S 4EY
Director NameMr Peter Mark Patrick O'Kane
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(17 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 31 January 2017)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The D Group
23 Grafton Street
London
W1S 4EY
Secretary NameMr Peter Mark O'Kane
StatusClosed
Appointed31 March 2015(21 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 31 January 2017)
RoleCompany Director
Correspondence AddressC/O The D Group
23 Grafton Street
London
W1S 4EY
Director NameEdward Paul Ronald Cautley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressShire Hill
Warden Court
Cuckfield
Sussex
RH17 5DN
Secretary NameIan Gavin Brown
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Oast House
Winchfield
Hook Hampshire
RG27 8DB
Secretary NameLesley Harrison
StatusResigned
Appointed01 August 2011(17 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressC/O The D Group
23 Grafton Street
London
W1S 4EY
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressC/O The D Group
23 Grafton Street
London
W1S 4EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Charters & O'kane LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Appointment of Mr Peter Mark O'kane as a secretary on 31 March 2015 (2 pages)
28 September 2015Termination of appointment of Lesley Harrison as a secretary on 31 March 2015 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
25 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 November 2011Change of name notice (2 pages)
3 November 2011Company name changed the c group LIMITED\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-10-14
(2 pages)
17 October 2011Appointment of Peter Mark Patrick O'kane as a director (2 pages)
14 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
14 October 2011Appointment of Lesley Harrison as a secretary (1 page)
14 October 2011Appointment of Mr David John Charters as a director (2 pages)
14 October 2011Termination of appointment of Ian Gavin Brown as a secretary (1 page)
14 October 2011Termination of appointment of Edward Cautley as a director (1 page)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (2 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 October 2008Return made up to 26/08/08; full list of members (3 pages)
29 October 2007Return made up to 26/08/07; full list of members (2 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 October 2006Return made up to 26/08/06; full list of members (2 pages)
2 May 2006Return made up to 26/08/05; full list of members (2 pages)
2 May 2006Location of debenture register (1 page)
2 May 2006Registered office changed on 02/05/06 from: c/o the d group 13 the ivory house st.katherine docks london E1W 1BN (1 page)
2 May 2006Location of register of members (1 page)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004Return made up to 26/08/04; full list of members (6 pages)
1 April 2004Registered office changed on 01/04/04 from: c/o william sturges and co burwood house 14-16 caxton street london SW1H 0QY (1 page)
22 December 2003Registered office changed on 22/12/03 from: c/o william sturges and co of alliance house 12 caxton street london SW1H 0QY (1 page)
24 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
11 December 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 September 2002Return made up to 26/08/02; full list of members (6 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
24 September 2001Secretary's particulars changed (1 page)
29 August 2001Return made up to 26/08/01; full list of members (6 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 October 2000Return made up to 26/08/00; full list of members (6 pages)
11 October 1999Return made up to 26/08/99; no change of members (4 pages)
8 October 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
9 October 1998Return made up to 26/08/98; no change of members (4 pages)
5 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
26 September 1997Return made up to 26/08/97; full list of members (6 pages)
18 December 1996Company name changed the s group LIMITED\certificate issued on 19/12/96 (2 pages)
26 November 1996Company name changed hogan securities LIMITED\certificate issued on 27/11/96 (2 pages)
18 November 1996Return made up to 26/08/96; no change of members (5 pages)
13 November 1996Compulsory strike-off action has been discontinued (1 page)
6 November 1996Withdrawal of application for striking off (1 page)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
24 September 1996First Gazette notice for voluntary strike-off (1 page)
8 August 1996Application for striking-off (1 page)
7 September 1995Return made up to 26/08/95; no change of members (4 pages)
19 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)