Company NameD.G. Designs Limited
Company StatusDissolved
Company Number04357043
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 2 months ago)
Dissolution Date26 June 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Doreen Elboth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleDesign Director
Country of ResidenceEngland
Correspondence AddressEmerys Corner
Aldworth Road, Upper Basildon
Reading
Berkshire
RG8 8NG
Secretary NameDarren Black
NationalityBritish
StatusResigned
Appointed21 February 2002(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 April 2003)
RoleBuilder
Correspondence Address15 Priory Gate
Shefford
Bedfordshire
SG17 5TX
Secretary NameBente Ditlev Elboth
NationalityDanish
StatusResigned
Appointed16 April 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2004)
RoleCompany Director
Correspondence AddressSkodsborg Parken 54
2942 Skodsborg
Foreign
Denmark
Secretary NameMr Stig Elboth
NationalityDanish
StatusResigned
Appointed10 September 2004(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerys Corner
Aldworth Road, Upper Basildon
Reading
Berkshire
RG8 8NG
Director NameMr Stig Elboth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed01 April 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerys Corner
Aldworth Road, Upper Basildon
Reading
Berkshire
RG8 8NG
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£56,275
Current Liabilities£111,379

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2011Termination of appointment of Stig Elboth as a secretary (1 page)
10 February 2011Termination of appointment of Doreen Elboth as a director (1 page)
10 February 2011Termination of appointment of Stig Elboth as a director (1 page)
10 February 2011Termination of appointment of Stig Elboth as a secretary (1 page)
10 February 2011Termination of appointment of Stig Elboth as a director (1 page)
10 February 2011Termination of appointment of Doreen Elboth as a director (1 page)
14 July 2010Compulsory strike-off action has been suspended (2 pages)
14 July 2010Compulsory strike-off action has been suspended (2 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (12 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (12 pages)
20 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
20 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
23 January 2009Return made up to 21/01/09; full list of members (4 pages)
23 January 2009Return made up to 21/01/09; full list of members (4 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 21/01/08; full list of members (2 pages)
18 February 2008Return made up to 21/01/08; full list of members (2 pages)
7 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
7 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
31 October 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
31 October 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
27 February 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2007Return made up to 21/01/07; full list of members (7 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 March 2006Return made up to 21/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/03/06
(6 pages)
16 March 2006Return made up to 21/01/06; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 February 2005Return made up to 21/01/05; full list of members (6 pages)
22 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned (1 page)
17 February 2004Return made up to 21/01/04; full list of members (6 pages)
17 February 2004Return made up to 21/01/04; full list of members (6 pages)
11 January 2004Total exemption full accounts made up to 31 January 2003 (12 pages)
11 January 2004Total exemption full accounts made up to 31 January 2003 (12 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (1 page)
29 April 2003New secretary appointed (1 page)
4 February 2003Return made up to 21/01/03; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2003Return made up to 21/01/03; full list of members (6 pages)
9 December 2002Registered office changed on 09/12/02 from: 2A butts hill road reading RG5 4NH (1 page)
9 December 2002Registered office changed on 09/12/02 from: 2A butts hill road reading RG5 4NH (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
21 January 2002Incorporation (16 pages)
21 January 2002Incorporation (16 pages)