Company NameD G Management Services Limited
Company StatusDissolved
Company Number02965450
CategoryPrivate Limited Company
Incorporation Date6 September 1994(29 years, 7 months ago)
Dissolution Date14 October 2003 (20 years, 5 months ago)
Previous NameMainadvise Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristina Shalini Gidwaney
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1994(1 month, 3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 14 October 2003)
RoleHousewife
Correspondence AddressInwood
35b Fife Road, East Sheen
London
SW14 7EJ
Director NameMr Dhanraj Chatamal Gidwaney
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIndian
StatusClosed
Appointed01 November 1994(1 month, 3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 14 October 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInwood
35b Fife Road, East Sheen
London
SW14 7EJ
Secretary NameMr Dhanraj Chatamal Gidwaney
NationalityIndian
StatusClosed
Appointed24 November 1995(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 14 October 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressInwood
35b Fife Road, East Sheen
London
SW14 7EJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameProspect Secretaries Ltd (Corporation)
StatusResigned
Appointed01 November 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 24 November 1995)
Correspondence AddressThird Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH

Location

Registered AddressInwood
35b Fife Road
East Sheen
London
SW14 7EJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Financials

Year2014
Turnover£27,500
Net Worth-£56,752
Current Liabilities£56,882

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
16 May 2003Application for striking-off (1 page)
9 May 2003Total exemption full accounts made up to 31 December 2001 (6 pages)
4 December 2002Registered office changed on 04/12/02 from: lower mill kingston road ewell surrey KT17 2AE (1 page)
4 December 2002Return made up to 06/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 2001Return made up to 06/09/01; full list of members (6 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
8 October 2001Total exemption full accounts made up to 31 December 1999 (7 pages)
5 October 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1999Return made up to 06/09/99; full list of members (5 pages)
1 May 1999Full accounts made up to 31 December 1998 (8 pages)
21 April 1999£ nc 1000/250000 17/03/99 (1 page)
21 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1999Memorandum and Articles of Association (10 pages)
21 April 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 April 1999Ad 17/03/99--------- £ si 196500@1=196500 £ ic 2/196502 (2 pages)
20 April 1999Full accounts made up to 31 December 1997 (8 pages)
16 September 1998Return made up to 06/09/98; full list of members (5 pages)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
17 October 1997Return made up to 06/09/97; full list of members (5 pages)
10 October 1997Full accounts made up to 31 December 1995 (10 pages)
11 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1996Return made up to 06/09/96; full list of members (6 pages)
27 December 1995Secretary resigned;new secretary appointed (2 pages)