Company NameD&G Landscaping Limited
Company StatusDissolved
Company Number04413542
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)
Dissolution Date6 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameGary Walter Fairchild
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cherry Hill
Barnet
Hertfordshire
EN5 1AZ
Director NameDavid Trevor Weldon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Barrington Road
Crouch End
London
N8 8QS
Secretary NameDavid Trevor Weldon
NationalityBritish
StatusClosed
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Barrington Road
Crouch End
London
N8 8QS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

50 at £1David Trevor Weldon
50.00%
Ordinary
50 at £1Gary Walter Fairchild
50.00%
Ordinary

Financials

Year2014
Net Worth£130
Cash£26,517
Current Liabilities£109,475

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 May 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2015Final Gazette dissolved following liquidation (1 page)
6 February 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
6 February 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
28 April 2014Liquidators' statement of receipts and payments to 5 March 2014 (11 pages)
28 April 2014Liquidators statement of receipts and payments to 5 March 2014 (11 pages)
28 April 2014Liquidators' statement of receipts and payments to 5 March 2014 (11 pages)
28 April 2014Liquidators statement of receipts and payments to 5 March 2014 (11 pages)
23 May 2013Liquidators statement of receipts and payments to 5 March 2013 (10 pages)
23 May 2013Liquidators statement of receipts and payments to 5 March 2013 (10 pages)
23 May 2013Liquidators' statement of receipts and payments to 5 March 2013 (10 pages)
23 May 2013Liquidators' statement of receipts and payments to 5 March 2013 (10 pages)
12 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2012Registered office address changed from 923 Finchley Road London NW11 7PE on 12 March 2012 (2 pages)
12 March 2012Appointment of a voluntary liquidator (1 page)
12 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2012Registered office address changed from 923 Finchley Road London NW11 7PE on 12 March 2012 (2 pages)
12 March 2012Statement of affairs with form 4.19 (4 pages)
12 March 2012Appointment of a voluntary liquidator (1 page)
12 March 2012Statement of affairs with form 4.19 (4 pages)
28 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 100
(5 pages)
28 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 100
(5 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 April 2010Director's details changed for Gary Walter Fairchild on 10 April 2010 (2 pages)
16 April 2010Director's details changed for David Trevor Weldon on 10 April 2010 (2 pages)
16 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Gary Walter Fairchild on 10 April 2010 (2 pages)
16 April 2010Director's details changed for David Trevor Weldon on 10 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 May 2009Return made up to 10/04/09; full list of members (4 pages)
8 May 2009Return made up to 10/04/09; full list of members (4 pages)
21 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 April 2008Return made up to 10/04/08; full list of members (4 pages)
15 April 2008Return made up to 10/04/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 May 2007Return made up to 10/04/07; no change of members (7 pages)
21 May 2007Return made up to 10/04/07; no change of members (7 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 June 2006Return made up to 10/04/06; full list of members (7 pages)
8 June 2006Return made up to 10/04/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 April 2005Return made up to 10/04/05; full list of members (7 pages)
25 April 2005Return made up to 10/04/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 May 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
14 May 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 April 2004Return made up to 10/04/04; full list of members (7 pages)
5 April 2004Return made up to 10/04/04; full list of members (7 pages)
26 April 2003Return made up to 10/04/03; full list of members (7 pages)
26 April 2003Return made up to 10/04/03; full list of members (7 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Ad 10/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002Ad 10/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Director resigned (1 page)
10 April 2002Incorporation (15 pages)
10 April 2002Incorporation (15 pages)