Company NameDGC Services (Office Supplies) Ltd
Company StatusDissolved
Company Number03917920
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 2 months ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Daren George Chiromeridis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(same day as company formation)
RoleOffice Supplies
Country of ResidenceEngland
Correspondence Address16 Albert Road
Leyton
London
E10 6NX
Secretary NameMichele Mary Chiromeridis
NationalityBritish
StatusClosed
Appointed02 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Albert Road
Leyton
London
E10 6NX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£502,101
Gross Profit£59,006
Net Worth£192
Current Liabilities£62,308

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

31 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
28 September 2004Voluntary strike-off action has been suspended (1 page)
20 August 2004Application for striking-off (1 page)
16 August 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
12 February 2004Return made up to 02/02/04; full list of members (6 pages)
1 September 2003Return made up to 02/02/03; full list of members (6 pages)
1 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
1 July 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
27 September 2001Registered office changed on 27/09/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
28 February 2001Return made up to 02/02/01; full list of members (6 pages)
7 July 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
7 July 2000Ad 30/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000New director appointed (2 pages)
2 February 2000Incorporation (16 pages)