Company NameDMG Global Limited
DirectorsAnthony Epstein and Deanne Melanie Gold
Company StatusDissolved
Company Number03956087
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Previous NameSpeed 8193 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameAnthony Epstein
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(1 week, 2 days after company formation)
Appointment Duration24 years
RoleAccountant
Correspondence Address23 Oakridge Avenue
Radlett
Hertfordshire
WD7 8EW
Director NameDeanne Melanie Gold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(1 week, 2 days after company formation)
Appointment Duration24 years
RoleManager
Correspondence Address38 Newcome Road
Shenley
Radlett
Hertfordshire
WD7 9EJ
Secretary NameDeanne Melanie Gold
NationalityBritish
StatusCurrent
Appointed03 April 2000(1 week, 2 days after company formation)
Appointment Duration24 years
RoleManager
Correspondence Address38 Newcome Road
Shenley
Radlett
Hertfordshire
WD7 9EJ
Director NameAlexander Walter Croton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 week, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2003)
RoleSystems Engineer
Correspondence Address3 Park View
Wetherden
Stowmarket
Suffolk
IP14 3JT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£79,247
Cash£87,931
Current Liabilities£59,287

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2005Dissolved (1 page)
12 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
6 July 2005Liquidators statement of receipts and payments (4 pages)
13 December 2004Liquidators statement of receipts and payments (5 pages)
10 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2003Appointment of a voluntary liquidator (1 page)
10 December 2003Statement of affairs (6 pages)
24 November 2003Registered office changed on 24/11/03 from: 19 ardross avenue northwood middlesex HA6 3DS (1 page)
4 November 2003Ad 03/02/03--------- £ si 1@1 (2 pages)
5 July 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 July 2002Ad 31/10/01--------- £ si 3@1 (2 pages)
17 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2002Nc inc already adjusted 31/10/01 (1 page)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 July 2001Return made up to 24/03/01; full list of members (7 pages)
13 June 2001Ad 25/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 June 2001Nc inc already adjusted 24/03/00 (1 page)
13 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2000Registered office changed on 24/08/00 from: c/o turner & debenhams 48 watling street radlett hertfordshire WD7 7NN (1 page)
31 May 2000Memorandum and Articles of Association (15 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ (1 page)
12 April 2000Company name changed speed 8193 LIMITED\certificate issued on 13/04/00 (2 pages)
24 March 2000Incorporation (20 pages)