Company NameDMG Consultants UK Limited
Company StatusDissolved
Company Number03705208
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 3 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDeanne Melanie Gold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(same day as company formation)
RoleConsultant
Correspondence Address38 Newcome Road
Shenley
Radlett
Hertfordshire
WD7 9EJ
Secretary NameGarry Starr
NationalityBritish
StatusClosed
Appointed31 March 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address4 Tudor Court
Borehamwood
Hertfordshire
WD6 4NJ
Secretary NameIvan Gold
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleSecretary
Correspondence Address7 Fielders Way
Shenley
Radlett
Hertfordshire
WD7 9EY
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address19 Ardross Avenue
Northwood
Middlesex
HA6 3DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£36,486
Cash£1,165
Current Liabilities£42,275

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
5 March 2004Application for striking-off (1 page)
5 March 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
21 August 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
13 March 2002Return made up to 01/02/02; full list of members (6 pages)
28 March 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
5 December 2000Ad 15/11/99--------- £ si 1@1 (2 pages)
5 December 2000£ nc 100/10000 15/11/99 (1 page)
5 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/00
(6 pages)
19 June 2000Director's particulars changed (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
12 March 1999Ad 01/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Registered office changed on 11/02/99 from: 110 whitchurch road cardiff CF4 3LY (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Secretary resigned (1 page)