Company NameDGC Nominee Directors Limited
Company StatusDissolved
Company Number04893902
CategoryPrivate Limited Company
Incorporation Date10 September 2003(20 years, 7 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NameDGC Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Eric Hinderer
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed19 May 2014(10 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address98 Rue Chaptal
Levallois-Perret
92300
Director NameDavid Gannat
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleAccountant
Correspondence Address35 Rue Santos Dumont
Paris
75015
Foreign
Director NameMr Patrice Hugon
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address135 Tooting Bec Road
London
SW17 8BW
Secretary NameMr Patrice Hugon
NationalityFrench
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleManagemant Accountant
Country of ResidenceUnited Kingdom
Correspondence Address135 Tooting Bec Road
London
SW17 8BW
Director NameMiss Marta Konopka
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed01 February 2008(4 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 November 2008)
RoleCompany Director
Correspondence Address202 Harbour Yard
Chelsea Harbour
London
SW10 0XD
Director NameMr Patrice Hugon
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed18 November 2008(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Carlingford Gardens
Mitcham
Surrey
CR4 2AT
Secretary NameDGC Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed01 October 2005(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2008)
Correspondence Address202 Harbour Yard, Chelsea Harbour
London
SW10 0XD

Location

Registered Address122-124 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1E. Hinderer
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
19 August 2020Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page)
10 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
10 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
11 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
19 September 2016Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BB to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BB to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page)
16 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
31 July 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
23 May 2014Appointment of Mr Eric Hinderer as a director (2 pages)
23 May 2014Termination of appointment of Patrice Hugon as a director (1 page)
23 May 2014Appointment of Mr Eric Hinderer as a director (2 pages)
23 May 2014Termination of appointment of Patrice Hugon as a director (1 page)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
18 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Director's details changed for Mr Patrice Hugon on 1 January 2013 (2 pages)
18 September 2013Director's details changed for Mr Patrice Hugon on 1 January 2013 (2 pages)
18 September 2013Director's details changed for Mr Patrice Hugon on 1 January 2013 (2 pages)
18 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
21 August 2013Registered office address changed from the London Ofiice 202 Harbour Yard, Chelsea Harbour, London SW10 0XD on 21 August 2013 (1 page)
21 August 2013Registered office address changed from the London Ofiice 202 Harbour Yard, Chelsea Harbour, London SW10 0XD on 21 August 2013 (1 page)
28 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
22 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
31 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
13 September 2010Director's details changed for Mr Patrice Hugon on 1 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Patrice Hugon on 1 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Patrice Hugon on 1 August 2010 (2 pages)
20 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
7 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 December 2008Appointment terminated secretary dgc nominee secretaries LTD (1 page)
11 December 2008Appointment terminated secretary dgc nominee secretaries LTD (1 page)
18 November 2008Director appointed mr patrice hugon (1 page)
18 November 2008Appointment terminated director marta konopka (1 page)
18 November 2008Director appointed mr patrice hugon (1 page)
18 November 2008Appointment terminated director marta konopka (1 page)
9 September 2008Return made up to 09/09/08; full list of members (3 pages)
9 September 2008Return made up to 09/09/08; full list of members (3 pages)
12 March 2008Director appointed miss marta konopka (1 page)
12 March 2008Appointment terminated director patrice hugon (1 page)
12 March 2008Director appointed miss marta konopka (1 page)
12 March 2008Appointment terminated director patrice hugon (1 page)
11 September 2007Return made up to 09/09/07; full list of members (2 pages)
11 September 2007Return made up to 09/09/07; full list of members (2 pages)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
20 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
20 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
20 August 2007Registered office changed on 20/08/07 from: office 601 the london office 72 hammersmith road london W14 8TH (1 page)
20 August 2007Registered office changed on 20/08/07 from: office 601 the london office 72 hammersmith road london W14 8TH (1 page)
11 September 2006Return made up to 09/09/06; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
11 September 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
11 September 2006Return made up to 09/09/06; full list of members (2 pages)
14 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
14 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
17 October 2005New secretary appointed (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005New secretary appointed (1 page)
17 October 2005Director resigned (1 page)
6 October 2005Return made up to 09/09/05; full list of members (2 pages)
6 October 2005Return made up to 09/09/05; full list of members (2 pages)
22 April 2005Registered office changed on 22/04/05 from: the london office 72 hammersmith road london W14 8TH (1 page)
22 April 2005Registered office changed on 22/04/05 from: the london office 72 hammersmith road london W14 8TH (1 page)
6 January 2005Company name changed dgc nominees LIMITED\certificate issued on 06/01/05 (2 pages)
6 January 2005Company name changed dgc nominees LIMITED\certificate issued on 06/01/05 (2 pages)
13 October 2004Registered office changed on 13/10/04 from: suite 24 28 old brompton road london SW7 3SS (1 page)
13 October 2004Registered office changed on 13/10/04 from: suite 24 28 old brompton road london SW7 3SS (1 page)
24 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
16 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
28 June 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
28 June 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
15 January 2004Registered office changed on 15/01/04 from: 72 wandsworth bridge road london SW6 2TF (1 page)
15 January 2004Registered office changed on 15/01/04 from: 72 wandsworth bridge road london SW6 2TF (1 page)
10 September 2003Incorporation (12 pages)
10 September 2003Incorporation (12 pages)