Company NameD E G P Limited
Company StatusDissolved
Company Number03351313
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)
Dissolution Date1 August 2000 (23 years, 9 months ago)
Previous NameShinelode Limited

Business Activity

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

Directors

Director NameDavid Ezekiel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(3 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months (closed 01 August 2000)
RoleCompany Director
Correspondence Address43 The Brookdales
Bridge Lane
London
NW11 9JU
Director NameGlyn Picton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(3 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months (closed 01 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerlin Clandon Road
Send
Woking
Surrey
GU23 7LA
Secretary NameGlyn Picton
NationalityBritish
StatusClosed
Appointed06 May 1997(3 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months (closed 01 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerlin Clandon Road
Send
Woking
Surrey
GU23 7LA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFairfield House
Fairfield Avenue
Staines
Middlesex
TW18 4AQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

1 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2000First Gazette notice for voluntary strike-off (1 page)
29 February 2000Application for striking-off (1 page)
16 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
9 June 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1997Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Registered office changed on 30/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 June 1997New secretary appointed;new director appointed (2 pages)
13 May 1997Company name changed shinelode LIMITED\certificate issued on 14/05/97 (2 pages)
11 April 1997Incorporation (13 pages)