Company NameD&G Global Ltd
DirectorJong Young Lee
Company StatusActive
Company Number06948877
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJong Young Lee
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySouth Korean
StatusCurrent
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address#1071-407 East Ti Yu Hui Rd
Shanghai
0000
Secretary NameCredential Group (UK) Limited (Corporation)
StatusCurrent
Appointed29 November 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months
Correspondence AddressFloor 1 Office 25, 22 Market Square
London
E14 6BU
Secretary NameFwoda Cpa Ltd (Corporation)
StatusResigned
Appointed01 July 2009(same day as company formation)
Correspondence Address30 Ironmongers Place
London
E14 9YD
Secretary NameC&R Business Consulting Limited (Corporation)
StatusResigned
Appointed13 June 2012(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 2014)
Correspondence Address7-11 Minerva Road
Park Royal
London
NW10 6HJ
Secretary NameBaililai Secretarial (U.K.) Ltd (Corporation)
StatusResigned
Appointed01 July 2014(5 years after company formation)
Appointment Duration7 years (resigned 27 July 2021)
Correspondence AddressSuite 1 3d Floor 11 St. James's Square
London
SW1Y 4LB
Secretary NameCredential Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 July 2021(12 years after company formation)
Appointment Duration4 months (resigned 29 November 2021)
Correspondence AddressRoom 1003 10/F., Tower 1, Lippo Centre, 89 Queensw
Admiralty
Hong Kong

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1000 at £1Jong Young Lee
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

9 August 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
18 July 2023Change of details for Jong Young Lee as a person with significant control on 18 July 2023 (2 pages)
18 July 2023Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 18 July 2023 (1 page)
18 July 2023Registered office address changed from G21a Expressway 1 Dock Road London E16 1AH United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 18 July 2023 (1 page)
13 July 2023Termination of appointment of Credential Group (Uk) Limited as a secretary on 13 July 2023 (1 page)
6 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
1 June 2023Registered office address changed from Floor 1 Office 25, 22 Market Square London E14 6BU United Kingdom to G21a Expressway 1 Dock Road London E16 1AH on 1 June 2023 (1 page)
1 June 2023Secretary's details changed for Credential Group (Uk) Limited on 1 June 2023 (1 page)
1 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
13 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
30 November 2021Appointment of Credential Group (Uk) Limited as a secretary on 29 November 2021 (2 pages)
30 November 2021Termination of appointment of Credential Secretarial Services Limited as a secretary on 29 November 2021 (1 page)
1 September 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
28 July 2021Termination of appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 27 July 2021 (1 page)
28 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
28 July 2021Secretary's details changed for Credential Secretarial Services Limited on 27 July 2021 (2 pages)
28 July 2021Appointment of Credential Secretarial Services Limited as a secretary on 27 July 2021 (2 pages)
28 July 2021Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Floor 1 Office 25, 22 Market Square London E14 6BU on 28 July 2021 (1 page)
21 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
21 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
1 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
8 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
5 July 2019Registered office address changed from Lower Ground Floor 1 George Yard London EC3V 9DF to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 5 July 2019 (1 page)
9 August 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
9 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
29 June 2018Accounts for a dormant company made up to 31 July 2014 (3 pages)
29 June 2018Termination of appointment of C&R Business Consulting Limited as a secretary on 30 June 2014 (2 pages)
29 June 2018Annual return made up to 13 June 2013 with a full list of shareholders (16 pages)
29 June 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
29 June 2018Confirmation statement made on 1 July 2017 with updates (2 pages)
29 June 2018Accounts for a dormant company made up to 31 July 2015 (3 pages)
29 June 2018Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2018-06-29
  • GBP 1,000
(14 pages)
29 June 2018Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2018-06-29
  • GBP 1,000
(14 pages)
29 June 2018Notification of Jong Young Lee as a person with significant control on 1 July 2016 (4 pages)
29 June 2018Accounts for a dormant company made up to 31 July 2016 (3 pages)
29 June 2018Confirmation statement made on 1 July 2016 with updates (6 pages)
29 June 2018Appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 1 July 2014 (3 pages)
29 June 2018Administrative restoration application (3 pages)
29 June 2018Registered office address changed from 7/11 Minerva Road Park Royal London NW10 6HJ United Kingdom to Lower Ground Floor 1 George Yard London EC3V 9DF on 29 June 2018 (2 pages)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Accounts made up to 31 July 2013 (2 pages)
31 July 2013Accounts made up to 31 July 2013 (2 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(4 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(4 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(4 pages)
31 July 2012Accounts made up to 31 July 2012 (2 pages)
31 July 2012Accounts made up to 31 July 2012 (2 pages)
13 June 2012Termination of appointment of Fwoda Cpa Ltd as a secretary on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR on 13 June 2012 (1 page)
13 June 2012Director's details changed for Jong Young Lee on 13 June 2012 (2 pages)
13 June 2012Appointment of C&R Business Consulting Limited as a secretary on 13 June 2012 (2 pages)
13 June 2012Appointment of C&R Business Consulting Limited as a secretary on 13 June 2012 (2 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
13 June 2012Termination of appointment of Fwoda Cpa Ltd as a secretary on 13 June 2012 (1 page)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
13 June 2012Director's details changed for Jong Young Lee on 13 June 2012 (2 pages)
13 June 2012Registered office address changed from , 9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, CF37 2RR on 13 June 2012 (1 page)
12 June 2012Registered office address changed from , 23 Lakeswood Road, Orpington, London, BR5 1BJ, United Kingdom on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 23 Lakeswood Road Orpington London BR5 1BJ United Kingdom on 12 June 2012 (1 page)
5 May 2012Registered office address changed from 30 Ironmongers Place London E14 9YD Uk on 5 May 2012 (1 page)
5 May 2012Registered office address changed from , 30 Ironmongers Place, London, E14 9YD, Uk on 5 May 2012 (1 page)
5 May 2012Registered office address changed from 30 Ironmongers Place London E14 9YD Uk on 5 May 2012 (1 page)
2 September 2011Accounts made up to 31 July 2011 (2 pages)
2 September 2011Accounts made up to 31 July 2011 (2 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts made up to 31 July 2010 (2 pages)
4 January 2011Accounts made up to 31 July 2010 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 July 2010Secretary's details changed for Fwoda Cpa Ltd on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Jong Young Lee on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Jong Young Lee on 1 July 2010 (2 pages)
2 July 2010Secretary's details changed for Fwoda Cpa Ltd on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Jong Young Lee on 1 July 2010 (2 pages)
2 July 2010Secretary's details changed for Fwoda Cpa Ltd on 1 July 2010 (2 pages)
1 July 2009Incorporation (14 pages)
1 July 2009Incorporation (14 pages)