Company NameDNG Financial Solutions Limited
Company StatusDissolved
Company Number04264981
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)
Dissolution Date19 September 2018 (5 years, 7 months ago)
Previous NameDNG Financial Planning Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael John Hill
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2015(14 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 19 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDrake Building 15 Davy Road Plymouth Science Park
Plymouth
Devon
PL6 8BY
Director NameMr Ian Charles Robson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Sorrel Close
Northampton
Northamptonshire
NN4 6EY
Director NamePeter Merriman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address74 Abington Park Crescent
Northampton
Northamptonshire
NN3 3AL
Secretary NameMr Ian Charles Robson
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Sorrel Close
Northampton
Northamptonshire
NN4 6EY
Director NameJohn Roseby Henderson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2009)
RoleAccountant
Correspondence Address45 Edgemont Road
Northampton
NN3 3PQ
Director NameMr Vaughan Wynne Griffiths
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Park Avenue South
Northampton
Northamptonshire
NN3 3AB
Director NameAndrew John Pease
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 09 March 2009)
RoleFinancial Adviser
Correspondence Address9 Merstal Drive
Solihull
West Midlands
B92 0PU
Director NameMr Richard Mark Burkimsher
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Pytchley Drive
Long Buckby
Northamptonshire
NN6 7PL
Director NameZinaida Biruta Silins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2009)
RoleAccountant
Correspondence AddressHybank
12 Old Road
Walgrave
Northamptonshire
NN6 9QW
Director NameDavid Russell Wright
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2011)
RoleAccountant
Correspondence Address15 Tiffield Road
Gayton
Northampton
NN7 3HH
Director NamePeter Ian Dubber
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(6 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2015)
RoleFinancial Adviser
Correspondence Address20 Rawlins Close
Twyford
Banbury
Oxfordshire
OX17 3HS
Director NameMr Patrick Joseph Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(8 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEagle House 28 Billing Road
Northampton
Northamptonshire
NN1 5AJ
Director NameAdrian Owen Bucknall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(9 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2015)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address38 Pheasant Oak
Nailcote Grange
Coventry
West Midlands
CV4 9XJ
Secretary NameMr Ian Charles Robson
StatusResigned
Appointed29 April 2013(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 2015)
RoleCompany Director
Correspondence Address4 Sorrel Close
Wootton
Northampton
NN4 6EY
Secretary NameMr Vaughan Griffiths
StatusResigned
Appointed29 April 2013(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 2015)
RoleCompany Director
Correspondence Address59 Park Avenue South
Northampton
NN3 3AB
Director NameMr Christian Marcel Captieux
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(13 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 19 June 2015)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressDrake Building 15 Davy Road Plymouth Science Park
Plymouth
Devon
PL6 8BY
Director NameMr Simon John Chamberlain
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(13 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake Building 15 Davy Road Plymouth Science Park
Plymouth
Devon
PL6 8BY
Director NameMr Michael John Hill
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(13 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 19 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDrake Building 15 Davy Road Plymouth Science Park
Plymouth
Devon
PL6 8BY
Director NameMr Paul Stephen Morrish
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(13 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 19 June 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDrake Building 15 Davy Road Plymouth Science Park
Plymouth
Devon
PL6 8BY
Director NameSanjay Shah
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(14 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 September 2016)
RoleLlpdesmember
Country of ResidenceEngland
Correspondence AddressDrake Building 15 Davy Road Plymouth Science Park
Plymouth
Devon
PL6 8BY
Director NameMr Wesley Lloyd Bernard Nixon
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(14 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake Building 15 Davy Road Plymouth Science Park
Plymouth
Devon
PL6 8BY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.dngfs.com
Telephone01327 317300
Telephone regionDaventry

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

110 at £0.5Succession Group Limited
55.00%
Ordinary A
90 at £0.5Succession Group Limited
45.00%
Ordinary B

Financials

Year2014
Net Worth£178,508
Cash£309,175
Current Liabilities£182,048

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

2 April 2009Delivered on: 3 April 2009
Satisfied on: 25 April 2015
Persons entitled: Partners of Dng Dove Naish

Classification: Deed
Secured details: Asset loan £98,166 due or to become due from the company to the chargee.
Particulars: A fixed and floating charge over the property, assets, chattels and goodwill see image for full details.
Fully Satisfied

Filing History

19 September 2018Final Gazette dissolved following liquidation (1 page)
19 June 2018Return of final meeting in a members' voluntary winding up (6 pages)
11 May 2018Director's details changed for Mr Michael John Hill on 9 May 2018 (2 pages)
14 December 2017Liquidators' statement of receipts and payments to 6 October 2017 (5 pages)
17 July 2017Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 July 2017 (1 page)
17 July 2017Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 July 2017 (1 page)
28 October 2016Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY to 15 Canada Square London E14 5GL on 28 October 2016 (2 pages)
28 October 2016Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY to 15 Canada Square London E14 5GL on 28 October 2016 (2 pages)
25 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-07
(1 page)
25 October 2016Declaration of solvency (3 pages)
25 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-07
(1 page)
25 October 2016Declaration of solvency (3 pages)
25 October 2016Appointment of a voluntary liquidator (2 pages)
25 October 2016Appointment of a voluntary liquidator (2 pages)
16 September 2016Termination of appointment of Sanjay Shah as a director on 8 September 2016 (1 page)
16 September 2016Termination of appointment of Sanjay Shah as a director on 8 September 2016 (1 page)
16 September 2016Termination of appointment of Paul Stephen Morrish as a director on 8 September 2016 (1 page)
16 September 2016Termination of appointment of Paul Stephen Morrish as a director on 8 September 2016 (1 page)
12 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
12 August 2016Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
11 August 2016Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
11 August 2016Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
19 April 2016Appointment of Wesley Nixon as a director on 8 April 2016 (2 pages)
19 April 2016Appointment of Wesley Nixon as a director on 8 April 2016 (2 pages)
11 February 2016Termination of appointment of Adrian Owen Bucknall as a director on 31 December 2015 (1 page)
11 February 2016Termination of appointment of Adrian Owen Bucknall as a director on 31 December 2015 (1 page)
11 February 2016Termination of appointment of Patrick Joseph Smith as a director on 31 December 2015 (1 page)
11 February 2016Termination of appointment of Peter Ian Dubber as a director on 31 December 2015 (1 page)
11 February 2016Termination of appointment of Patrick Joseph Smith as a director on 31 December 2015 (1 page)
11 February 2016Termination of appointment of Peter Ian Dubber as a director on 31 December 2015 (1 page)
2 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 October 2015Appointment of Mr Michael John Hill as a director on 29 October 2015 (2 pages)
30 October 2015Appointment of Sanjay Shah as a director on 27 October 2015 (2 pages)
30 October 2015Appointment of Sanjay Shah as a director on 27 October 2015 (2 pages)
30 October 2015Appointment of Mr Paul Stephen Morrish as a director on 29 October 2015 (2 pages)
30 October 2015Appointment of Mr Paul Stephen Morrish as a director on 29 October 2015 (2 pages)
30 October 2015Appointment of Mr Michael John Hill as a director on 29 October 2015 (2 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
7 July 2015Termination of appointment of Sanjay Shah as a director on 19 June 2015 (1 page)
7 July 2015Termination of appointment of Christian Marcel Captieux as a director on 19 June 2015 (1 page)
7 July 2015Termination of appointment of Simon John Chamberlain as a director on 19 June 2015 (1 page)
7 July 2015Termination of appointment of Vaughan Griffiths as a secretary on 19 June 2015 (1 page)
7 July 2015Termination of appointment of Simon John Chamberlain as a director on 19 June 2015 (1 page)
7 July 2015Termination of appointment of Paul Stephen Morrish as a director on 19 June 2015 (1 page)
7 July 2015Termination of appointment of Sanjay Shah as a director on 19 June 2015 (1 page)
7 July 2015Appointment of Mr Christian Marcel Captieux as a director on 19 June 2015 (2 pages)
7 July 2015Termination of appointment of Michael John Hill as a director on 19 June 2015 (1 page)
7 July 2015Appointment of Mr Michael John Hill as a director on 19 June 2015 (2 pages)
7 July 2015Termination of appointment of Vaughan Griffiths as a secretary on 19 June 2015 (1 page)
7 July 2015Appointment of Mr Simon John Chamberlain as a director on 19 June 2015 (2 pages)
7 July 2015Appointment of Sanjay Shah as a director on 19 June 2015 (2 pages)
7 July 2015Registered office address changed from Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ to Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ to Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Paul Stephen Morrish as a director on 19 June 2015 (1 page)
7 July 2015Appointment of Mr Michael John Hill as a director on 19 June 2015 (2 pages)
7 July 2015Appointment of Mr Paul Stephen Morrish as a director on 19 June 2015 (2 pages)
7 July 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
7 July 2015Termination of appointment of Ian Charles Robson as a secretary on 19 June 2015 (1 page)
7 July 2015Appointment of Mr Paul Stephen Morrish as a director on 19 June 2015 (2 pages)
7 July 2015Appointment of Mr Simon John Chamberlain as a director on 19 June 2015 (2 pages)
7 July 2015Appointment of Sanjay Shah as a director on 19 June 2015 (2 pages)
7 July 2015Termination of appointment of Christian Marcel Captieux as a director on 19 June 2015 (1 page)
7 July 2015Termination of appointment of Michael John Hill as a director on 19 June 2015 (1 page)
7 July 2015Appointment of Mr Christian Marcel Captieux as a director on 19 June 2015 (2 pages)
7 July 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
7 July 2015Termination of appointment of Ian Charles Robson as a secretary on 19 June 2015 (1 page)
7 July 2015Registered office address changed from Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ to Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY on 7 July 2015 (1 page)
25 April 2015Satisfaction of charge 1 in full (4 pages)
25 April 2015Satisfaction of charge 1 in full (4 pages)
2 March 2015Director's details changed for Mr Patrick Joseph Smith on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Patrick Joseph Smith on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Patrick Joseph Smith on 2 March 2015 (2 pages)
31 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(7 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(7 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(7 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(7 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(7 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(7 pages)
2 May 2013Appointment of Mr Vaughan Griffiths as a secretary (2 pages)
2 May 2013Appointment of Mr Ian Charles Robson as a secretary (2 pages)
2 May 2013Appointment of Mr Ian Charles Robson as a secretary (2 pages)
2 May 2013Appointment of Mr Vaughan Griffiths as a secretary (2 pages)
26 October 2012Sub-division of shares on 16 October 2012 (5 pages)
26 October 2012Sub-division of shares on 16 October 2012 (5 pages)
26 October 2012Sub-division of shares on 16 October 2012 (5 pages)
26 October 2012Sub-division of shares on 16 October 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (16 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (16 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (16 pages)
20 June 2012Termination of appointment of David Wright as a director (1 page)
20 June 2012Termination of appointment of David Wright as a director (1 page)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 August 2011Second filing of AR01 previously delivered to Companies House made up to 6 August 2011 (18 pages)
22 August 2011Second filing of AR01 previously delivered to Companies House made up to 6 August 2011 (18 pages)
22 August 2011Second filing of AR01 previously delivered to Companies House made up to 6 August 2011 (18 pages)
18 August 2011Change of share class name or designation (2 pages)
18 August 2011Change of share class name or designation (2 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/08/2011
(8 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/08/2011
(8 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/08/2011
(8 pages)
27 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (17 pages)
27 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (17 pages)
27 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (17 pages)
23 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 August 2010Appointment of Adrian Owen Bucknall as a director (3 pages)
19 August 2010Registered office address changed from 14 Cottesbrooke Park, Heartlands Daventry Northamptonshire NN11 8YL on 19 August 2010 (2 pages)
19 August 2010Appointment of Adrian Owen Bucknall as a director (3 pages)
19 August 2010Appointment of Patrick Joseph Smith as a director (3 pages)
19 August 2010Registered office address changed from 14 Cottesbrooke Park, Heartlands Daventry Northamptonshire NN11 8YL on 19 August 2010 (2 pages)
19 August 2010Appointment of Patrick Joseph Smith as a director (3 pages)
19 August 2010Termination of appointment of Ian Robson as a director (2 pages)
19 August 2010Termination of appointment of Ian Robson as a director (2 pages)
10 February 2010Memorandum and Articles of Association (5 pages)
10 February 2010Memorandum and Articles of Association (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re issue of shares 10/12/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2010Change of share class name or designation (2 pages)
7 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 100
(4 pages)
7 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 80
(4 pages)
7 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re issue of shares 10/12/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 100
(4 pages)
7 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 80
(4 pages)
7 January 2010Change of share class name or designation (2 pages)
15 December 2009Termination of appointment of Ian Robson as a secretary (2 pages)
15 December 2009Termination of appointment of Ian Robson as a secretary (2 pages)
9 September 2009Appointment terminated director patrick smith (1 page)
9 September 2009Appointment terminated director richard burkimsher (1 page)
9 September 2009Appointment terminated director vaughan griffiths (1 page)
9 September 2009Appointment terminated director john henderson (1 page)
9 September 2009Appointment terminated director john henderson (1 page)
9 September 2009Appointment terminated director richard burkimsher (1 page)
9 September 2009Appointment terminated director patrick smith (1 page)
9 September 2009Appointment terminated director vaughan griffiths (1 page)
8 September 2009Return made up to 06/08/09; full list of members (8 pages)
8 September 2009Return made up to 06/08/09; full list of members (8 pages)
1 May 2009Appointment terminated director zinaida silins (1 page)
1 May 2009Appointment terminated director zinaida silins (1 page)
3 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2009Appointment terminated director andrew pease (1 page)
19 March 2009Appointment terminated director andrew pease (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 September 2008Return made up to 06/08/08; full list of members (8 pages)
10 September 2008Return made up to 06/08/08; full list of members (8 pages)
30 May 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
30 May 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
27 February 2008Director appointed peter ian dubber (2 pages)
27 February 2008Director appointed peter ian dubber (2 pages)
25 September 2007Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
25 September 2007Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
6 September 2007Return made up to 06/08/07; full list of members (5 pages)
6 September 2007Return made up to 06/08/07; full list of members (5 pages)
26 June 2007Ad 20/06/07--------- £ si 48@1=48 £ ic 1/49 (2 pages)
26 June 2007Ad 20/06/07--------- £ si 48@1=48 £ ic 1/49 (2 pages)
17 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
17 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
2 March 2007Company name changed dng financial planning LIMITED\certificate issued on 02/03/07 (2 pages)
2 March 2007Company name changed dng financial planning LIMITED\certificate issued on 02/03/07 (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 August 2006Registered office changed on 16/08/06 from: eagle house, 28 billing road northampton northamptonshire NN1 5AJ (1 page)
16 August 2006Registered office changed on 16/08/06 from: eagle house, 28 billing road northampton northamptonshire NN1 5AJ (1 page)
14 August 2006Return made up to 06/08/06; full list of members (2 pages)
14 August 2006Return made up to 06/08/06; full list of members (2 pages)
14 July 2006Registered office changed on 14/07/06 from: 14 cottesbrooke park, heartlands daventry northamptonshire NN11 8YL (1 page)
14 July 2006Registered office changed on 14/07/06 from: 14 cottesbrooke park, heartlands daventry northamptonshire NN11 8YL (1 page)
13 July 2006Registered office changed on 13/07/06 from: eagle house 28 billing road northampton northamptonshire NN1 5AJ (1 page)
13 July 2006Registered office changed on 13/07/06 from: eagle house 28 billing road northampton northamptonshire NN1 5AJ (1 page)
22 November 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
22 November 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
28 September 2005Return made up to 06/08/05; full list of members (2 pages)
28 September 2005Return made up to 06/08/05; full list of members (2 pages)
28 April 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
28 April 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
17 August 2004Return made up to 06/08/04; full list of members (7 pages)
17 August 2004Return made up to 06/08/04; full list of members (7 pages)
28 April 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
28 April 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
24 September 2003Return made up to 06/08/03; full list of members (7 pages)
24 September 2003Return made up to 06/08/03; full list of members (7 pages)
24 March 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
24 March 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
8 November 2002Return made up to 06/08/02; full list of members (7 pages)
8 November 2002Return made up to 06/08/02; full list of members (7 pages)
21 September 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Registered office changed on 21/09/01 from: 31 corsham street london N1 6DR (1 page)
21 September 2001Registered office changed on 21/09/01 from: 31 corsham street london N1 6DR (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001New secretary appointed;new director appointed (2 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001New secretary appointed;new director appointed (2 pages)
21 September 2001New director appointed (2 pages)
6 August 2001Incorporation (32 pages)
6 August 2001Incorporation (32 pages)