Company NameD & G Communications Limited
Company StatusDissolved
Company Number03602426
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 years, 9 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameGraham Christopher O'Shea
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed05 September 1998(1 month, 2 weeks after company formation)
Appointment Duration15 years, 11 months (closed 12 August 2014)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Secretary NameCharlene Marion O'Shea
NationalityIrish
StatusClosed
Appointed05 September 1998(1 month, 2 weeks after company formation)
Appointment Duration15 years, 11 months (closed 12 August 2014)
RoleCompany Director
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameMark Damien Canning
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(4 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 September 1999)
RoleFarmer
Correspondence Address45 Russell Hill Road
Purley
Surrey
CR8 2LD
Director NamePaul Joseph Lawlor
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1998(4 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 May 1999)
RoleChartered Accountant
Correspondence Address24 Lumley Gardens
Cheam
Sutton
Surrey
SM3 8NW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Charlene O'shea
50.00%
Ordinary
1 at £1Graham O'shea
50.00%
Ordinary

Financials

Year2014
Net Worth£5,988
Cash£4,522
Current Liabilities£6,739

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
28 April 2014Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
22 April 2014Application to strike the company off the register (3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 November 2011Secretary's details changed for Charlene Marion O'shea on 1 August 2011 (3 pages)
29 November 2011Secretary's details changed for Charlene Marion O'shea on 1 August 2010 (3 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 November 2011Director's details changed for Graham Christopher O'shea on 1 August 2010 (3 pages)
29 November 2011Director's details changed for Graham Christopher O'shea on 1 September 2010 (3 pages)
29 November 2011Annual return made up to 22 July 2010 with a full list of shareholders (14 pages)
29 November 2011Registered office address changed from 7 Saxons Tadworth Park Tadworth Surrey KT20 5UB on 29 November 2011 (2 pages)
29 November 2011Annual return made up to 22 July 2011 with a full list of shareholders (14 pages)
29 November 2011Secretary's details changed for Charlene Marion O'shea on 1 August 2010 (3 pages)
29 November 2011Director's details changed for Graham Christopher O'shea on 1 August 2010 (3 pages)
29 November 2011Director's details changed for Graham Christopher O'shea on 1 September 2010 (3 pages)
29 November 2011Secretary's details changed for Charlene Marion O'shea on 1 August 2011 (3 pages)
28 November 2011Administrative restoration application (3 pages)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 September 2009Return made up to 22/07/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 July 2008Return made up to 22/07/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 September 2007Return made up to 22/07/07; no change of members (6 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 August 2006Return made up to 22/07/06; full list of members (6 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 August 2005Return made up to 22/07/05; full list of members (6 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 August 2004Return made up to 22/07/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
12 July 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 October 2002Registered office changed on 25/10/02 from: 8 oakhurst rise, carshalton, surrey SM5 4AG (1 page)
29 July 2002Return made up to 22/07/02; full list of members (6 pages)
27 November 2001Registered office changed on 27/11/01 from: hermitage house, 45 church street, reigate, surrey RH2 0AD (1 page)
27 November 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
13 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2001Full accounts made up to 31 July 2000 (9 pages)
22 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Full accounts made up to 31 July 1999 (9 pages)
28 September 1999Registered office changed on 28/09/99 from: 45 russell hill road, purley, surrey CR8 2LD (1 page)
28 September 1999Director resigned (1 page)
20 August 1999Return made up to 22/07/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 July 1999Registered office changed on 15/07/99 from: 5 brandy way, sutton, surrey SM2 6SE (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Registered office changed on 10/09/98 from: 5 brandy way, sutton, surrey SM2 6SE (1 page)
10 September 1998New secretary appointed (2 pages)
28 July 1998Registered office changed on 28/07/98 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
22 July 1998Incorporation (14 pages)