Company NameD.G.S. Global Limited
Company StatusDissolved
Company Number06694499
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Christopher Pericleous
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2015(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coopers Lane
Potters Bar
Hertfordshire
EN6 4AG
Director NameMr Sotiris Rousou
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Avondale Road
Palmers Green
London
N13 4DU

Contact

Websitedgsglobal.co.uk
Email address[email protected]
Telephone020 88811630
Telephone regionLondon

Location

Registered Address2 Coburg Road
London
N22 6UJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London

Shareholders

50 at £1Sotiris Rousou
50.00%
Ordinary
25 at £1Akis Pericleous
25.00%
Ordinary
25 at £1Coula Rousou
25.00%
Ordinary

Financials

Year2014
Net Worth£41,449
Cash£15,574
Current Liabilities£64,335

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Annual return made up to 10 September 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 10 September 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
9 December 2015Registered 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 2015Registered 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 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2015Termination of appointment of Sotiris Rousou as a director on 28 April 2015 (1 page)
12 May 2015Termination of appointment of Sotiris Rousou as a director on 28 April 2015 (1 page)
12 May 2015Appointment of Mr Christopher Pericleous as a director on 28 April 2015 (2 pages)
12 May 2015Appointment of Mr Christopher Pericleous as a director on 28 April 2015 (2 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 December 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 December 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
23 December 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
4 April 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
4 April 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
3 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
19 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
19 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
23 December 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
23 December 2010Director's details changed for Mr Sotiris Rousou on 1 January 2010 (2 pages)
23 December 2010Director's details changed for Mr Sotiris Rousou on 1 January 2010 (2 pages)
23 December 2010Director's details changed for Mr Sotiris Rousou on 1 January 2010 (2 pages)
23 December 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
21 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
21 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
5 February 2010Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page)
5 February 2010Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page)
30 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
10 September 2008Incorporation (14 pages)
10 September 2008Incorporation (14 pages)