Company NameDLG Management Service Ltd
Company StatusDissolved
Company Number07490916
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Ronan Niall Kierans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53/54 Grosvenor Street
London
W1K 3HU
Director NameMr Thomas Ward
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53/54 Grosvenor Street
London
W1K 3HU
Director NameRollo Andrew Johnstone Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address53/54 Grosvenor Street
London
W1K 3HU

Location

Registered Address53/54 Grosvenor Street
London
W1K 3HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

3 at £0.01William Macleod
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,764
Cash£17,644
Current Liabilities£55,168

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
20 August 2014Application to strike the company off the register (3 pages)
20 August 2014Application to strike the company off the register (3 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP .03
(4 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP .03
(4 pages)
2 July 2013Group of companies' accounts made up to 31 December 2012 (17 pages)
2 July 2013Group of companies' accounts made up to 31 December 2012 (17 pages)
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
6 January 2013Group of companies' accounts made up to 31 December 2011 (17 pages)
6 January 2013Group of companies' accounts made up to 31 December 2011 (17 pages)
5 October 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
5 October 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
12 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
25 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
25 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)