Company NameD G R Investment Limited
Company StatusDissolved
Company Number06974530
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 8 months ago)
Dissolution Date8 March 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Dean Gregory Renouf
Date of BirthMay 1958 (Born 65 years ago)
NationalitySouth African
StatusClosed
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressLawford House 4 Albert Place
London
N3 1QA
Director NameDr Michael Sivil
Date of BirthApril 1954 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed15 May 2013(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceMacedonia
Correspondence AddressLawford House 4 Albert Place
London
N3 1QA
Director NameMs Joanne Leigh Knowles
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed15 May 2013(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 2015)
RoleCommercial Director
Country of ResidenceAustralia
Correspondence AddressLawford House 4 Albert Place
London
N3 1QA
Director NameMr Antonie Michael Potgieter
Date of BirthApril 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed15 May 2013(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressLawford House 4 Albert Place
London
N3 1QA
Director NameMr Jose Walder Schiavon Junior
Date of BirthApril 1968 (Born 56 years ago)
NationalityBrazilian
StatusResigned
Appointed27 November 2014(5 years, 4 months after company formation)
Appointment Duration8 months (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressCasa 54 Rua Pedro Barbieri
Ribeirao Preto 9003
Sao Paulo
Brazil

Location

Registered AddressLawford House
4 Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dean Renouf
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
27 July 2015Termination of appointment of Jose Walder Schiavon Junior as a director on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Antonie Michael Potgieter as a director on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Joanne Leigh Knowles as a director on 27 July 2015 (1 page)
27 November 2014Appointment of Mr Jose Walder Schiavon Junior as a director on 27 November 2014 (2 pages)
10 November 2014Termination of appointment of Michael Sivil as a director on 1 November 2014 (1 page)
10 November 2014Termination of appointment of Michael Sivil as a director on 1 November 2014 (1 page)
4 November 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 January 2014Compulsory strike-off action has been discontinued (1 page)
20 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 January 2014Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2013Director's details changed for Mr Antoine Michael Potgieter on 16 May 2013 (2 pages)
15 May 2013Appointment of Mr Antoine Michael Potgieter as a director (2 pages)
15 May 2013Appointment of Dr Michael Sivil as a director (2 pages)
15 May 2013Appointment of Ms Joanne Leigh Knowles as a director (2 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
7 February 2013Director's details changed for Mr Dean Gregory Renouf on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Dean Gregory Renouf on 7 February 2013 (2 pages)
6 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 February 2013Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012Registered office address changed from Suite 21 30 Borough High Street London SE1 1XU on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Suite 21 30 Borough High Street London SE1 1XU on 2 October 2012 (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
2 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 December 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 February 2011Compulsory strike-off action has been discontinued (1 page)
21 February 2011Director's details changed for Mr Dean Gregory Renouf on 27 July 2010 (2 pages)
21 February 2011Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
17 January 2011Registered office address changed from C/O Suite 21 84 Brook Street London W1K 5EH England on 17 January 2011 (2 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
19 April 2010Registered office address changed from 1 the Bramley Budiness Centre Station Road Bramley GU5 0AZ United Kingdom on 19 April 2010 (1 page)
28 July 2009Incorporation (19 pages)