Company NameDGF Properties Limited
Company StatusDissolved
Company Number07244985
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 12 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Bernard Alexander Davis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(1 year after company formation)
Appointment Duration5 years, 8 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 123 The Knightsbridge
199 Knightsbridge
London
SW7 1RH
Director NameMr Jamie Josef Feldman
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(1 year after company formation)
Appointment Duration5 years, 8 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 123 The Knightsbridge
199 Knightsbridge
London
SW7 1RH
Director NameMr Edward Issac Ghazal
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(1 year after company formation)
Appointment Duration5 years, 8 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 123 The Knightsbridge
199 Knightsbridge
London
SW7 1RH
Director NameMr John Wilfrid Murgatroyd
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed26 May 2011(1 year after company formation)
Appointment Duration5 years, 8 months (closed 24 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 123 The Knightsbridge
199 Knightsbridge
London
SW7 1RH
Director NameMr Samir Ghazal
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Church Mount
London
N2 0RP
Director NameFg Partners Ltd (Corporation)
StatusResigned
Appointed06 May 2010(same day as company formation)
Correspondence AddressRegents Building 169 Regent Street
London
City Of Westminster
W1B 4JF
Director NameSupermart Stores Ltd (Corporation)
StatusResigned
Appointed06 May 2010(same day as company formation)
Correspondence AddressFlat 123 199 Knightsbridge The Knightsbridge Appar
London
City Of Westminster
SW7 1RH

Location

Registered AddressSuite 123 The Knightsbridge
199 Knightsbridge
London
SW7 1RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

50 at £1Supermart Stores LTD
50.00%
Ordinary
25 at £1Jamie Heron LTD
25.00%
Ordinary
24 at £1Ed Heron LTD
24.00%
Ordinary
1 at £1Sam Ghazal
1.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
26 October 2016Application to strike the company off the register (3 pages)
17 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
30 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
26 June 2012Registered office address changed from 33 St. James's Square London SW1Y 4JS on 26 June 2012 (1 page)
26 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
26 June 2012Registered office address changed from Suite 123 the Knightsbridge 199 Knightsbridge London SW7 1RH England on 26 June 2012 (1 page)
26 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
26 June 2012Registered office address changed from 33 St. James's Square London SW1Y 4JS on 26 June 2012 (1 page)
26 June 2012Registered office address changed from Suite 123 the Knightsbridge 199 Knightsbridge London SW7 1RH England on 26 June 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 November 2011Registered office address changed from Regents Building 169 Regent Street London City of Westminster W1B 4JF England on 11 November 2011 (2 pages)
11 November 2011Registered office address changed from Regents Building 169 Regent Street London City of Westminster W1B 4JF England on 11 November 2011 (2 pages)
26 May 2011Termination of appointment of Samir Ghazal as a director (1 page)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
26 May 2011Termination of appointment of Supermart Stores Ltd as a director (1 page)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
26 May 2011Appointment of Mr Jamie Josef Feldman as a director (2 pages)
26 May 2011Appointment of Mr David Bernard Alexander Davis as a director (2 pages)
26 May 2011Termination of appointment of Samir Ghazal as a director (1 page)
26 May 2011Termination of appointment of Fg Partners Ltd as a director (1 page)
26 May 2011Appointment of Mr John Wilfrid Murgatroyd as a director (2 pages)
26 May 2011Appointment of Mr John Wilfrid Murgatroyd as a director (2 pages)
26 May 2011Termination of appointment of Supermart Stores Ltd as a director (1 page)
26 May 2011Appointment of Mr Edward Ghazal as a director (2 pages)
26 May 2011Appointment of Mr David Bernard Alexander Davis as a director (2 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
26 May 2011Appointment of Mr Edward Ghazal as a director (2 pages)
26 May 2011Termination of appointment of Fg Partners Ltd as a director (1 page)
26 May 2011Appointment of Mr Jamie Josef Feldman as a director (2 pages)
27 July 2010Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
27 July 2010Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)