Company NameDgico Ltd
Company StatusDissolved
Company Number03145902
CategoryPrivate Limited Company
Incorporation Date1 January 1996(28 years, 3 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameDuncan Garrick International Limited

Business Activity

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

Directors

Director NameFiona Mary Aird
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(same day as company formation)
RoleLegal & Finance
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 247 4 Montpelier Street
Knightsbridge
London
Middlesex
SW7 1EE
Director NameGarrick Ross Aird
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 247
4 Montpelier Street, Knightsbridge
London
SW7 1EE
Secretary NameGarrick Ross Aird
NationalityBritish
StatusClosed
Appointed01 January 1996(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 247
4 Montpelier Street, Knightsbridge
London
SW7 1EE

Contact

Websitedgico.com

Location

Registered AddressAudit House
260 Field End Road
Eastcote
Middlesex
HA4 9LT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London

Shareholders

100 at £1Mr Garrick R. Aird
100.00%
Ordinary

Financials

Year2014
Net Worth-£84,605
Current Liabilities£85,244

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 January 2015Registered office address changed from 31 Westholme Gardens Ruislip Middlesex HA4 8QJ to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 26 January 2015 (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Registered office address changed from 31 Westholme Gardens Ruislip Middlesex HA4 8QJ to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 26 January 2015 (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 February 2010Director's details changed for Garrick Ross Aird on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Garrick Ross Aird on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Fiona Mary Aird on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Fiona Mary Aird on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Fiona Mary Aird on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Garrick Ross Aird on 1 October 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 February 2009Return made up to 31/12/08; full list of members (3 pages)
23 February 2009Return made up to 31/12/08; full list of members (3 pages)
6 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
6 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
9 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 August 2006Registered office changed on 21/08/06 from: 9 high street ruislip middlesex HA4 7AU (1 page)
21 August 2006Registered office changed on 21/08/06 from: 9 high street ruislip middlesex HA4 7AU (1 page)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 November 2002Registered office changed on 11/11/02 from: rowan house 6 blaydon close ruislip middlesex HA4 8AD (1 page)
11 November 2002Registered office changed on 11/11/02 from: rowan house 6 blaydon close ruislip middlesex HA4 8AD (1 page)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
30 September 1999Company name changed duncan garrick international lim ited\certificate issued on 01/10/99 (2 pages)
30 September 1999Company name changed duncan garrick international lim ited\certificate issued on 01/10/99 (2 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
15 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1996Accounting reference date notified as 31/12 (1 page)
20 August 1996Accounting reference date notified as 31/12 (1 page)
1 January 1996Incorporation (15 pages)
1 January 1996Incorporation (15 pages)