Company NameDGL Services Limited
Company StatusDissolved
Company Number07447260
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date13 December 2017 (6 years, 4 months ago)
Previous NameGuildford Security Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Director

Director NameDean Lewis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address7 Caerlon Close, Beacon Hill
Farnham
Surrey
GU26 6PL

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£51,458
Cash£77,747
Current Liabilities£88,293

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 December 2017Final Gazette dissolved following liquidation (1 page)
13 December 2017Final Gazette dissolved following liquidation (1 page)
13 September 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
13 September 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
30 January 2017Liquidators' statement of receipts and payments to 23 November 2016 (11 pages)
30 January 2017Liquidators' statement of receipts and payments to 23 November 2016 (11 pages)
11 December 2015Registered office address changed from 7 Caerleon Close Hindhead Surrey GU26 6PL to Langley House Park Road East Finchley London N2 8EY on 11 December 2015 (2 pages)
11 December 2015Registered office address changed from 7 Caerleon Close Hindhead Surrey GU26 6PL to Langley House Park Road East Finchley London N2 8EY on 11 December 2015 (2 pages)
8 December 2015Appointment of a voluntary liquidator (1 page)
8 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
(1 page)
8 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
(1 page)
8 December 2015Statement of affairs with form 4.19 (6 pages)
8 December 2015Statement of affairs with form 4.19 (6 pages)
8 December 2015Appointment of a voluntary liquidator (1 page)
16 October 2015Compulsory strike-off action has been suspended (1 page)
16 October 2015Compulsory strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Registered office address changed from Suite 8&9 Courtyard House Mill Lane Godalming Surrey GU7 1EY England on 17 March 2014 (1 page)
17 March 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Registered office address changed from Suite 8&9 Courtyard House Mill Lane Godalming Surrey GU7 1EY England on 17 March 2014 (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 February 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
3 June 2011Company name changed guildford security services LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2011Company name changed guildford security services LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2011Change of name notice (1 page)
3 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-26
(1 page)
3 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-26
(1 page)
3 March 2011Change of name notice (1 page)
15 February 2011Change of name notice (1 page)
15 February 2011Change of name notice (1 page)
3 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-26
(1 page)
3 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-26
(1 page)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)