Company NameDGGD Holdings Limited
DirectorMichael Mowlem
Company StatusDissolved
Company Number03484080
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)
Previous NameCIX Holdings Limited

Business Activity

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

Directors

Director NameMichael Mowlem
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2001(3 years, 4 months after company formation)
Appointment Duration23 years
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address36a Copthall Drive
Mill Hill
London
NW7 2NB
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed02 February 2001(3 years, 1 month after company formation)
Appointment Duration23 years, 2 months
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameDouglas Birtley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address178/1007 N Federal Highway
Fort Lauderdale
Florida 33304
United States
Director NameMr Graham Marshall Davies
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 26 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaughmere House Raughmere Drive
Lavant
Chichester
West Sussex
PO18 0AB
Director NameNiels Gotfredsen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed24 February 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 26 October 2000)
RoleDirector/Company Secretary
Correspondence Address32 Denzil Road
Guildford
Surrey
GU2 5NG
Director NameRobin Thomas Cliff Pakenham
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 02 May 2001)
RoleCompany Director
Correspondence Address6 Kilfillan Gardens
Berkhamsted
Hertfordshire
HP4 3LU
Director NameLisa Pennington
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address178/1007 N Federal Highway
Fort Lauderdale
Florida 33304
United States
Secretary NameNiels Gotfredsen
NationalityDanish
StatusResigned
Appointed24 February 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 2001)
RoleDirector/Company Secretary
Correspondence Address32 Denzil Road
Guildford
Surrey
GU2 5NG
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

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

Financials

Year2014
Net Worth-£330,060
Cash£374,402
Current Liabilities£2,677,153

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

22 March 2006Dissolved (1 page)
22 December 2005Return of final meeting in a members' voluntary winding up (3 pages)
22 December 2005Liquidators statement of receipts and payments (7 pages)
26 April 2005Declaration of solvency (3 pages)
26 April 2005Appointment of a voluntary liquidator (1 page)
26 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2004Return made up to 16/12/04; full list of members (7 pages)
18 January 2004Return made up to 16/12/03; full list of members (7 pages)
24 March 2003Full accounts made up to 28 February 2001 (12 pages)
31 December 2002Return made up to 16/12/02; full list of members (7 pages)
4 October 2002Full accounts made up to 29 February 2000 (12 pages)
7 March 2002Return made up to 16/12/01; full list of members (7 pages)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2001Memorandum and Articles of Association (41 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
31 May 2001Registered office changed on 31/05/01 from: unit 1 sundial court tolworth rise south surbiton surrey KT5 9RN (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
24 May 2001Company name changed cix holdings LIMITED\certificate issued on 24/05/01 (2 pages)
20 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
4 January 2000Return made up to 16/12/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1999Memorandum and Articles of Association (41 pages)
20 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
18 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
27 September 1999Ad 31/08/99--------- £ si [email protected]=25000 £ ic 403820/428820 (2 pages)
11 January 1999Return made up to 16/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
9 September 1998Accounting reference date extended from 31/01/99 to 28/02/99 (1 page)
6 August 1998Particulars of mortgage/charge (3 pages)
5 May 1998Nc inc already adjusted 24/02/98 (1 page)
5 May 1998Ad 24/02/98--------- £ si [email protected]=403818 £ ic 2/403820 (2 pages)
12 March 1998New director appointed (2 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
10 March 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
3 March 1998New secretary appointed;new director appointed (3 pages)
3 March 1998Registered office changed on 03/03/98 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (3 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
2 March 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 24/02/98
(2 pages)
2 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(44 pages)
16 December 1997Incorporation (17 pages)