About

Registered Number: 04468365
Date of Incorporation: 24/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/06/2019 (4 years and 10 months ago)
Registered Address: Moorfields 88 Wood Street, London, EC2V 7QF

 

D G M Hotels Ltd was established in 2002, it's status is listed as "Dissolved". The current directors of the business are listed as Murphy, Sharon, Berry, Carl Edward at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Carl Edward 19 July 2017 - 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Sharon 25 June 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 June 2019
LIQ13 - N/A 08 March 2019
LIQ03 - N/A 21 December 2018
REC2 - N/A 16 March 2018
RM02 - N/A 16 March 2018
RM02 - N/A 16 March 2018
REC2 - N/A 16 March 2018
RESOLUTIONS - N/A 05 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2017
LIQ01 - N/A 05 December 2017
AD01 - Change of registered office address 27 November 2017
AP01 - Appointment of director 17 November 2017
TM01 - Termination of appointment of director 17 November 2017
REC2 - N/A 06 September 2017
RESOLUTIONS - N/A 02 August 2017
AP01 - Appointment of director 01 August 2017
3.6 - Abstract of receipt and payments in receivership 22 February 2017
RM01 - N/A 01 February 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 30 January 2015
AD01 - Change of registered office address 15 December 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 25 March 2014
AD01 - Change of registered office address 11 November 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 05 July 2013
DISS40 - Notice of striking-off action discontinued 16 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 29 January 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 11 September 2009
DISS40 - Notice of striking-off action discontinued 10 February 2009
363a - Annual Return 07 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 21 October 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 01 February 2008
225 - Change of Accounting Reference Date 05 February 2007
AA - Annual Accounts 05 February 2007
AA - Annual Accounts 05 May 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 27 July 2005
395 - Particulars of a mortgage or charge 02 December 2004
395 - Particulars of a mortgage or charge 19 November 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 08 October 2003
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
287 - Change in situation or address of Registered Office 29 July 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
NEWINC - New incorporation documents 24 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 November 2004 Outstanding

N/A

Debenture 11 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.