Company NameDGGD Ug Limited
Company StatusDissolved
Company Number03254198
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)
Previous NameCixug Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDGGD Holdings Limited (Corporation)
StatusClosed
Appointed12 October 1998(2 years after company formation)
Appointment Duration3 years, 9 months (closed 30 July 2002)
Correspondence AddressSt Pauls House
Warwick Lane
London
EC4P 4BN
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed02 February 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 30 July 2002)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameMrs Sylvia Marie Thornley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaerolaf
Maenan
Llanrwst
Gwynedd
LL26 0UL
Wales
Secretary NameMr Frank Thornley
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaerolaf
Maenan
Llanrwst
Gwynedd
LL26 0UL
Wales
Secretary NameNiels Gotfredsen
NationalityDanish
StatusResigned
Appointed09 October 1998(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 02 February 2001)
RoleCompany Director
Correspondence Address32 Denzil Road
Guildford
Surrey
GU2 5NG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSt Pauls House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
22 February 2002Application for striking-off (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Registered office changed on 31/05/01 from: 1 sundial court tolworth rise south surbiton surrey KT5 9RN (1 page)
31 May 2001New secretary appointed (2 pages)
24 May 2001Company name changed cixug LIMITED\certificate issued on 24/05/01 (2 pages)
29 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
13 October 2000Return made up to 24/09/00; full list of members (6 pages)
15 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
26 October 1999Return made up to 24/09/99; no change of members (4 pages)
6 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 November 1998Return made up to 24/09/98; full list of members (6 pages)
3 November 1997Return made up to 24/09/97; full list of members (6 pages)
8 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
27 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
27 September 1996Secretary resigned (1 page)
27 September 1996New secretary appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996Director resigned (1 page)
24 September 1996Incorporation (15 pages)