Company NameDGS Controls Limited
Company StatusDissolved
Company Number06304838
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDaniel Gary Smith
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(same day as company formation)
RoleControls Engineer
Correspondence Address13 Longham Copse
Downswood
Maidstone
Kent
ME15 8TL
Secretary NameKarl Wooley
NationalityBritish
StatusClosed
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Cinnamon Row
Plantation Wharf Battersea
London
SW11 3TW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address5 Cinnamon Row Plantation Wharf
Battersea
London
SW11 3TW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
18 August 2009Return made up to 06/07/09; full list of members (3 pages)
18 August 2009Return made up to 06/07/09; full list of members (3 pages)
21 November 2008Accounts made up to 31 March 2008 (3 pages)
21 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
18 November 2008Capitals not rolled up (2 pages)
18 November 2008Capitals not rolled up (2 pages)
10 September 2008Return made up to 06/07/08; full list of members (3 pages)
10 September 2008Return made up to 06/07/08; full list of members (3 pages)
14 July 2008Registered office changed on 14/07/2008 from 13 longham copse, downswood maidstone kent ME15 8TL (1 page)
14 July 2008Registered office changed on 14/07/2008 from 13 longham copse, downswood maidstone kent ME15 8TL (1 page)
13 May 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
13 May 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007New secretary appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Registered office changed on 09/07/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Registered office changed on 09/07/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
6 July 2007Incorporation (13 pages)
6 July 2007Incorporation (13 pages)