Company NameD D G (UK) Limited
Company StatusDissolved
Company Number03024027
CategoryPrivate Limited Company
Incorporation Date20 February 1995(29 years, 2 months ago)
Dissolution Date23 June 1998 (25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Christopher Dalglish Goldschmidt
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address99 Arthur Road
Wimbledon
London
SW19 7DP
Director NameWilliam Patrick Mulcahy
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1995(3 days after company formation)
Appointment Duration3 years, 4 months (closed 23 June 1998)
RoleConsultant
Correspondence Address107 Kerrigan Road
Copiague Ny 11726
Usa
Foreign
Secretary NameJohn Christopher Dalglish Goldschmidt
NationalityBritish
StatusClosed
Appointed05 May 1995(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 23 June 1998)
RoleCompany Director
Correspondence Address99 Arthur Road
Wimbledon
London
SW19 7DP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Stephen Roy Bazzard
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressKeepers Lodge Keepers Lane
Hyde Heath
Amersham
Bucks
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressIveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 March 1998First Gazette notice for voluntary strike-off (1 page)
20 January 1998Application for striking-off (1 page)
4 April 1997Return made up to 20/02/97; full list of members (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (12 pages)
8 March 1996Return made up to 20/02/96; full list of members (7 pages)
5 December 1995Accounting reference date extended from 29/02 to 31/03 (1 page)
6 June 1995Registered office changed on 06/06/95 from: norris bazzard & co 119 high street amersham HP27 oea (1 page)
6 June 1995Location of register of members (non legible) (1 page)
6 June 1995Secretary resigned;new secretary appointed (4 pages)
4 April 1995Ad 23/02/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 April 1995New director appointed (2 pages)
2 March 1995Registered office changed on 02/03/95 from: 16 st john street london EC1M 4AY (1 page)
2 March 1995Secretary resigned;new secretary appointed (2 pages)
2 March 1995Director resigned;new director appointed (2 pages)