23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
Director Name | Mrs Zee Thompson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU |
Secretary Name | Zee Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | dgatechnology.co.uk |
---|
Registered Address | 4 The Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.3k at £1 | Faudziah Mohd Ali 50.00% Ordinary |
---|---|
1.3k at £1 | Paul William Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,925 |
Cash | £5,071 |
Current Liabilities | £106,753 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
10 August 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 July 2017 | Director's details changed for Zee Thompson on 17 September 2007 (1 page) |
13 July 2017 | Director's details changed for Zee Thompson on 17 September 2007 (1 page) |
29 June 2017 | Notification of Zee Thompson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Paul William Thompson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Paul William Thompson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Zee Thompson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
28 June 2017 | Director's details changed for Zee Thompson on 1 December 2016 (2 pages) |
28 June 2017 | Secretary's details changed for Faudziah Mohd Ali on 1 September 2016 (1 page) |
28 June 2017 | Director's details changed for Paul William Thompson on 1 December 2016 (2 pages) |
28 June 2017 | Director's details changed for Paul William Thompson on 1 December 2016 (2 pages) |
28 June 2017 | Director's details changed for Zee Thompson on 1 December 2016 (2 pages) |
28 June 2017 | Director's details changed for Faudziah Mohd Ali on 1 September 2016 (2 pages) |
28 June 2017 | Secretary's details changed for Faudziah Mohd Ali on 1 September 2016 (1 page) |
28 June 2017 | Director's details changed for Faudziah Mohd Ali on 1 September 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
5 December 2013 | Director's details changed for Paul William Thompson on 25 October 2013 (2 pages) |
5 December 2013 | Director's details changed for Faudziah Mohd Ali on 25 October 2013 (2 pages) |
5 December 2013 | Director's details changed for Paul William Thompson on 25 October 2013 (2 pages) |
5 December 2013 | Director's details changed for Faudziah Mohd Ali on 25 October 2013 (2 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
29 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
29 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 February 2010 | Director's details changed for Paul William Thompson on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Faudziah Mohd Ali on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Faudziah Mohd Ali on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Faudziah Mohd Ali on 1 October 2009 (1 page) |
16 February 2010 | Director's details changed for Faudziah Mohd Ali on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Faudziah Mohd Ali on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Faudziah Mohd Ali on 1 October 2009 (1 page) |
16 February 2010 | Director's details changed for Paul William Thompson on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Paul William Thompson on 1 October 2009 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Return made up to 22/06/08; full list of members (4 pages) |
3 July 2009 | Return made up to 22/06/08; full list of members (4 pages) |
3 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 September 2007 | Amended accounts made up to 30 June 2005 (6 pages) |
19 September 2007 | Amended accounts made up to 30 June 2005 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 July 2007 | Return made up to 22/06/07; full list of members (5 pages) |
14 July 2007 | Return made up to 22/06/07; full list of members (5 pages) |
27 September 2006 | Return made up to 22/06/06; full list of members (5 pages) |
27 September 2006 | Return made up to 22/06/06; full list of members (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2005 | Return made up to 22/06/05; full list of members
|
22 September 2005 | Return made up to 22/06/05; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members (7 pages) |
20 September 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
13 August 2001 | Return made up to 22/06/01; full list of members (6 pages) |
13 August 2001 | Return made up to 22/06/01; full list of members (6 pages) |
13 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
13 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
15 July 1999 | New director appointed (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 July 1999 | New director appointed (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | New secretary appointed;new director appointed (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 July 1999 | New secretary appointed;new director appointed (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
22 June 1999 | Incorporation (16 pages) |
22 June 1999 | Incorporation (16 pages) |