Potters Bar
Hertfordshire
EN6 4AG
Director Name | Mr Sotiris Rousou |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Avondale Road Palmers Green London N13 4DU |
Website | dgsglobal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88811630 |
Telephone region | London |
Registered Address | 2 Coburg Road London N22 6UJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Noel Park |
Built Up Area | Greater London |
50 at £1 | Sotiris Rousou 50.00% Ordinary |
---|---|
25 at £1 | Akis Pericleous 25.00% Ordinary |
25 at £1 | Coula Rousou 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,449 |
Cash | £15,574 |
Current Liabilities | £64,335 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
9 December 2015 | Registered office address changed from 40 Avodale Road Palmers Green London N13 4DU to 2 Coburg Road London N22 6UJ on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 40 Avodale Road Palmers Green London N13 4DU to 2 Coburg Road London N22 6UJ on 9 December 2015 (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | Termination of appointment of Sotiris Rousou as a director on 28 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Sotiris Rousou as a director on 28 April 2015 (1 page) |
12 May 2015 | Appointment of Mr Christopher Pericleous as a director on 28 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Christopher Pericleous as a director on 28 April 2015 (2 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 December 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 November 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 December 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
23 December 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
4 April 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
3 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
19 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
23 December 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Director's details changed for Mr Sotiris Rousou on 1 January 2010 (2 pages) |
23 December 2010 | Director's details changed for Mr Sotiris Rousou on 1 January 2010 (2 pages) |
23 December 2010 | Director's details changed for Mr Sotiris Rousou on 1 January 2010 (2 pages) |
23 December 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
21 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
21 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
5 February 2010 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page) |
5 February 2010 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page) |
30 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
30 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
10 September 2008 | Incorporation (14 pages) |
10 September 2008 | Incorporation (14 pages) |