Company NameDg UK Recovery No.1 Limited
Company StatusDissolved
Company Number06769063
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 4 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Alan Phillips
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2008(same day as company formation)
RoleBarrister
Correspondence Address452 Upper Richmond Road
Barnes
London
SW15 5RQ
Director NameMr Andrew Davenport Tyldesley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Websters Close
Hook Heath
Woking
Surrey
GU22 0LR
Secretary NameMr Paul Alan Phillips
NationalityBritish
StatusClosed
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address452 Upper Richmond Road
Barnes
London
SW15 5RQ

Location

Registered Address452 Upper Richmond Road
London
SW15 5RQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
21 April 2011Application to strike the company off the register (3 pages)
21 April 2011Application to strike the company off the register (3 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 2
(14 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 2
(14 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 2
(14 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 July 2010Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU on 21 July 2010 (2 pages)
21 July 2010Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU on 21 July 2010 (2 pages)
14 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (14 pages)
14 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (14 pages)
14 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (14 pages)
27 May 2009Registered office changed on 27/05/2009 from eastgate house 16 - 19 eastcastle street london W1W 8DA (1 page)
27 May 2009Registered office changed on 27/05/2009 from eastgate house 16 - 19 eastcastle street london W1W 8DA (1 page)
9 December 2008Incorporation (16 pages)
9 December 2008Incorporation (16 pages)