Company NameDGSM Limited
Company StatusDissolved
Company Number03779559
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 11 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)
Previous NameGrandidea Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Daniel Gustavo Moscovich
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1999(2 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (closed 27 May 2014)
RoleMental Health Consultant
Country of ResidenceEngland
Correspondence Address2 Chatsworth Avenue
Hendon
London
NW4 1HT
Secretary NameGilad Moscovich
NationalityBritish
StatusClosed
Appointed06 October 2006(7 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 27 May 2014)
RoleIT Consultant
Correspondence Address2 Chatsworth Avenue
Hendon
London
NW4 1HT
Secretary NameSusanna Moscovich
NationalityBritish
StatusResigned
Appointed16 August 1999(2 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 06 October 2006)
RoleCompany Director
Correspondence Address2 Chatsworth Avenue
Hendon
London
NW4 1HT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address10 Langley Park
Mill Hill
London
NW7 2AA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

6 at £1Dr Daniel Gustavo Moscovich
75.00%
Ordinary
1 at £1Gilad Moscovich
12.50%
Ordinary
1 at £1Noga Moscovich
12.50%
Ordinary

Financials

Year2014
Net Worth£1,841
Cash£2,069
Current Liabilities£228

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
3 February 2014Application to strike the company off the register (3 pages)
3 February 2014Application to strike the company off the register (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 8
(4 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 8
(4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
3 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
25 April 2012Registered office address changed from 2 Chatsworth Avenue, London Hendon London NW4 1HT on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 2 Chatsworth Avenue, London Hendon London NW4 1HT on 25 April 2012 (1 page)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 July 2010Director's details changed for Dr Daniel Gustavo Moscovich on 1 January 2010 (2 pages)
8 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Dr Daniel Gustavo Moscovich on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Dr Daniel Gustavo Moscovich on 1 January 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Return made up to 28/05/08; full list of members (3 pages)
18 June 2008Return made up to 28/05/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 June 2007Return made up to 28/05/07; full list of members (3 pages)
18 June 2007Return made up to 28/05/07; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 December 2006New secretary appointed (2 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006Secretary resigned (1 page)
1 August 2006Return made up to 28/05/06; full list of members (2 pages)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Registered office changed on 01/08/06 from: 185 holders hill road london NW7 1ND (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Registered office changed on 01/08/06 from: 185 holders hill road london NW7 1ND (1 page)
1 August 2006Return made up to 28/05/06; full list of members (2 pages)
1 August 2006Director's particulars changed (1 page)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 August 2005Return made up to 28/05/05; full list of members (6 pages)
3 August 2005Return made up to 28/05/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 June 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
16 June 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
14 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
8 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 July 2003Return made up to 28/05/03; full list of members (6 pages)
22 July 2003Return made up to 28/05/03; full list of members (6 pages)
16 October 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
16 October 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
18 July 2002Return made up to 28/05/02; full list of members (6 pages)
18 July 2002Return made up to 28/05/02; full list of members (6 pages)
26 July 2001Return made up to 28/05/01; full list of members (6 pages)
26 July 2001Return made up to 28/05/01; full list of members (6 pages)
29 March 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
29 March 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
23 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
1 September 1999Registered office changed on 01/09/99 from: 843 finchley road london NW11 8NA (1 page)
1 September 1999Registered office changed on 01/09/99 from: 843 finchley road london NW11 8NA (1 page)
31 August 1999Company name changed grandidea LIMITED\certificate issued on 01/09/99 (2 pages)
31 August 1999Company name changed grandidea LIMITED\certificate issued on 01/09/99 (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
26 August 1999Registered office changed on 26/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
26 August 1999Registered office changed on 26/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
26 August 1999Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Secretary resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Secretary resigned (1 page)
28 May 1999Incorporation (16 pages)
28 May 1999Incorporation (16 pages)