Company NameData General Security Limited
Company StatusDissolved
Company Number03934246
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 1 month ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)
Previous NameAnything Mobile Com Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSilvana Ferlisi
NationalityBritish
StatusClosed
Appointed17 August 2000(5 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months (closed 30 July 2019)
RoleCompany Director
Correspondence AddressDtl Advisory Limited 5th Floor, North Side
7 - 10 Chandos Street
London
W1G 9DQ
Director NameMrs Silvana Ferlisi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed26 September 2011(11 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 168 Whitestile Road
Brentford
Middlesex
TW8 9NW
Director NameGiochino Parla
Date of BirthJune 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed17 August 2000(5 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 26 September 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address168 Whitestile Road
Brentford
Middlesex
TW8 9NW
Director NameOssman Consultants Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address45 Fleming Mead
Mitcham
Surrey
CR4 3LY
Secretary NameHargur Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address45 Fleming Mead
Mitcham
Surrey
CR4 3LY

Location

Registered AddressDtl Advisory Limited 5th Floor, North Side
7 - 10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

76 at £1Salvatore Di Gangi
76.00%
Ordinary
12 at £1Alessandra Di Gangi
12.00%
Ordinary
12 at £1Francesca Di Gangi
12.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
13 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
1 July 2018Secretary's details changed for Silvana Ferlisi on 1 July 2018 (1 page)
14 April 2018Registered office address changed from Southgate House Magdalen Street Exeter EX2 4HY England to Dtl Advisory Limited 5th Floor, North Side 7 - 10 Chandos Street London W1G 9DQ on 14 April 2018 (1 page)
6 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
9 October 2017Registered office address changed from C/O Gary Randall Prydis Accounts Limited Magdalen Street Exeter EX2 4HY England to Southgate House Magdalen Street Exeter EX2 4HY on 9 October 2017 (1 page)
9 October 2017Registered office address changed from C/O Gary Randall Prydis Accounts Limited Magdalen Street Exeter EX2 4HY England to Southgate House Magdalen Street Exeter EX2 4HY on 9 October 2017 (1 page)
3 July 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
18 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
18 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 August 2016Registered office address changed from C/O Voliamo Unit 27, the Artworks Elephant Road London SE17 1AY to C/O Gary Randall Prydis Accounts Limited Magdalen Street Exeter EX2 4HY on 2 August 2016 (1 page)
2 August 2016Registered office address changed from C/O Voliamo Unit 27, the Artworks Elephant Road London SE17 1AY to C/O Gary Randall Prydis Accounts Limited Magdalen Street Exeter EX2 4HY on 2 August 2016 (1 page)
13 July 2016Registered office address changed from C/O Voliamo the Artkork First Floor Unit 27 Elephant Road London SE17 1AY England to C/O Voliamo Unit 27, the Artworks Elephant Road London SE17 1AY on 13 July 2016 (2 pages)
13 July 2016Registered office address changed from C/O Voliamo the Artkork First Floor Unit 27 Elephant Road London SE17 1AY England to C/O Voliamo Unit 27, the Artworks Elephant Road London SE17 1AY on 13 July 2016 (2 pages)
8 July 2016Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to C/O Voliamo the Artkork First Floor Unit 27 Elephant Road London SE17 1AY on 8 July 2016 (1 page)
8 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 July 2016Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to C/O Voliamo the Artkork First Floor Unit 27 Elephant Road London SE17 1AY on 8 July 2016 (1 page)
8 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
12 May 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
12 May 2015Resolutions
  • RES13 ‐ Doormant accounts approved 28/02/2015
(1 page)
12 May 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
11 September 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
11 September 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
2 June 2014Registered office address changed from Flat 1 168 Whitestile Road Brentford Middlesex TW8 9NW on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Flat 1 168 Whitestile Road Brentford Middlesex TW8 9NW on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Flat 1 168 Whitestile Road Brentford Middlesex TW8 9NW on 2 June 2014 (1 page)
5 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
24 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
19 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
23 February 2012Termination of appointment of Giochino Parla as a director (1 page)
23 February 2012Termination of appointment of Giochino Parla as a director (1 page)
29 September 2011Appointment of Silvana Ferlisi as a director (2 pages)
29 September 2011Appointment of Silvana Ferlisi as a director (2 pages)
28 September 2011Secretary's details changed for Ferlisi Silvana on 1 September 2011 (1 page)
28 September 2011Secretary's details changed for Ferlisi Silvana on 1 September 2011 (1 page)
28 September 2011Secretary's details changed for Ferlisi Silvana on 1 September 2011 (1 page)
9 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 25 February 2009 with a full list of shareholders (3 pages)
26 May 2010Annual return made up to 25 February 2009 with a full list of shareholders (3 pages)
26 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
21 May 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
21 May 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
16 May 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 May 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
28 April 2009Registered office changed on 28/04/2009 from the printworks 4A blake mews 1-17 station avenue kew gardens surrey TW9 3QA (1 page)
28 April 2009Registered office changed on 28/04/2009 from the printworks 4A blake mews 1-17 station avenue kew gardens surrey TW9 3QA (1 page)
17 March 2009Return made up to 25/02/08; full list of members (10 pages)
17 March 2009Return made up to 25/02/08; full list of members (10 pages)
2 July 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
2 July 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
9 August 2007Return made up to 25/02/07; full list of members (3 pages)
9 August 2007Return made up to 25/02/07; full list of members (3 pages)
7 August 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
7 August 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
15 January 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
15 January 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
5 January 2007Return made up to 25/02/06; full list of members (3 pages)
5 January 2007Return made up to 25/02/06; full list of members (3 pages)
22 March 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
22 March 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
27 May 2005Delivery ext'd 3 mth 28/02/05 (1 page)
27 May 2005Delivery ext'd 3 mth 28/02/05 (1 page)
23 March 2005Return made up to 25/02/05; full list of members (5 pages)
23 March 2005Return made up to 25/02/05; full list of members (5 pages)
24 February 2005Accounts for a dormant company made up to 28 February 2004 (5 pages)
24 February 2005Accounts for a dormant company made up to 28 February 2004 (5 pages)
18 May 2004Return made up to 25/02/04; full list of members (5 pages)
18 May 2004Delivery ext'd 3 mth 28/02/04 (1 page)
18 May 2004Delivery ext'd 3 mth 28/02/04 (1 page)
18 May 2004Return made up to 25/02/04; full list of members (5 pages)
29 April 2004Registered office changed on 29/04/04 from: 45 fleming mead mitcham surrey CR4 3LY (1 page)
29 April 2004Registered office changed on 29/04/04 from: 45 fleming mead mitcham surrey CR4 3LY (1 page)
24 April 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
24 April 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
25 March 2003Return made up to 25/02/03; no change of members (4 pages)
25 March 2003Return made up to 25/02/03; no change of members (4 pages)
15 May 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
15 May 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
25 March 2002Return made up to 25/02/02; full list of members (5 pages)
25 March 2002Return made up to 25/02/02; full list of members (5 pages)
18 February 2002Accounts for a dormant company made up to 28 February 2001 (6 pages)
18 February 2002Accounts for a dormant company made up to 28 February 2001 (6 pages)
27 June 2001Return made up to 25/02/01; full list of members (6 pages)
27 June 2001Return made up to 25/02/01; full list of members (6 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Secretary resigned (1 page)
22 November 2000Director resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000New director appointed (3 pages)
31 October 2000Ad 17/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 2000New director appointed (3 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000Ad 17/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 2000Company name changed anything mobile com LIMITED\certificate issued on 22/08/00 (2 pages)
21 August 2000Company name changed anything mobile com LIMITED\certificate issued on 22/08/00 (2 pages)
25 February 2000Incorporation (15 pages)
25 February 2000Incorporation (15 pages)