Company NameD&G Commodities UK Ltd
Company StatusDissolved
Company Number07143634
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 1 month ago)
Dissolution Date25 September 2012 (11 years, 6 months ago)
Previous NameMB. Organisation Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Miguel De Almeida Barros
Date of BirthMay 1978 (Born 45 years ago)
NationalityPortuguese
StatusClosed
Appointed02 February 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address201b South Park Road
Wimbledon
SW19 8TY
Director NameMr Richard Ngoyi
Date of BirthDecember 1985 (Born 38 years ago)
NationalitySouth African
StatusClosed
Appointed01 February 2011(12 months after company formation)
Appointment Duration1 year, 7 months (closed 25 September 2012)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address319 The Meridain
Block 54 Ag De Wett Drive
Johannesburg
South Africa

Location

Registered Address201b South Park Road
Wimbledon
SW19 8TY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 April 2011Company name changed mb. Organisation LTD.\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-02-16
(2 pages)
13 April 2011Company name changed mb. Organisation LTD.\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-02-16
(2 pages)
31 March 2011Change of name notice (1 page)
31 March 2011Change of name notice (1 page)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 1
(3 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 1
(3 pages)
2 February 2011Appointment of Mr Richard Ngoyi as a director (2 pages)
2 February 2011Appointment of Mr Richard Ngoyi as a director (2 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 1
(3 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)