Company NameDGC Nominee Secretaries Limited
Company StatusDissolved
Company Number05322166
CategoryPrivate Limited Company
Incorporation Date30 December 2004(19 years, 4 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Eric Hinderer
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed19 May 2014(9 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address98 Rue Chaptal
Levallois-Perret
92300
Director NameMr Patrice Hugon
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed30 December 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Carlingford Gardens
Mitcham
Surrey
CR4 2AT
Secretary NameMme Marta Hugon
NationalityPolish
StatusResigned
Appointed09 December 2008(3 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Tooting Bec Road
London
SW17 8BW
Secretary NameDavid Gannat Consulting Ltd (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence AddressCrown House
72 Hammersmith Road
London
W14 8TH

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 £1Eric Hinderer
100.00%
Ordinary

Accounts

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

Filing History

22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
4 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
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)
2 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 22 December 2016 with updates (5 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)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 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)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
21 August 2013Registered office address changed from the London Office 202 Harbour Yard, Chelsea Harbour, London SW10 0XD on 21 August 2013 (1 page)
21 August 2013Registered office address changed from the London Office 202 Harbour Yard, Chelsea Harbour, London SW10 0XD on 21 August 2013 (1 page)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 January 2013Director's details changed for Mr Patrice Hugon on 1 September 2012 (2 pages)
4 January 2013Director's details changed for Mr Patrice Hugon on 1 September 2012 (2 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
4 January 2013Director's details changed for Mr Patrice Hugon on 1 September 2012 (2 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 22 December 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)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
7 September 2009Appointment terminated secretary marta hugon (1 page)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 September 2009Appointment terminated secretary marta hugon (1 page)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 January 2009Appointment terminated secretary david gannat consulting LTD (1 page)
8 January 2009Secretary appointed mme marta hugon (1 page)
8 January 2009Appointment terminated secretary david gannat consulting LTD (1 page)
8 January 2009Return made up to 30/12/08; full list of members (3 pages)
8 January 2009Secretary appointed mme marta hugon (1 page)
8 January 2009Return made up to 30/12/08; full list of members (3 pages)
3 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 January 2008Return made up to 30/12/07; full list of members (2 pages)
14 January 2008Return made up to 30/12/07; full list of members (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)
4 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 January 2007Return made up to 30/12/06; full list of members (2 pages)
4 January 2007Return made up to 30/12/06; full list of members (2 pages)
4 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Secretary's particulars changed (1 page)
3 January 2006Return made up to 30/12/05; full list of members (2 pages)
3 January 2006Return made up to 30/12/05; 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)
30 December 2004Incorporation (19 pages)
30 December 2004Incorporation (19 pages)