About

Registered Number: 05778725
Date of Incorporation: 12/04/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 8 months ago)
Registered Address: 311 High Road, Loughton, Essex, IG10 1AH

 

D G Solutions (South East) Ltd was registered on 12 April 2006 and has its registered office in Loughton, Essex. D G Solutions (South East) Ltd has 9 directors listed as Nash, Donna, Dacosta, Daniel, Harrison, Scott Stanley, Hemming, Peter, Jordan, Adrian, Nash, Janet, Singh, Jagjeet, Singh, Vikram, Tucker, Barry Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DACOSTA, Daniel 01 June 2011 22 February 2012 1
HARRISON, Scott Stanley 01 June 2011 30 April 2012 1
HEMMING, Peter 01 June 2011 30 April 2012 1
JORDAN, Adrian 01 June 2011 30 April 2012 1
NASH, Janet 26 April 2010 01 June 2011 1
SINGH, Jagjeet 01 June 2011 30 April 2012 1
SINGH, Vikram 01 June 2011 30 April 2012 1
TUCKER, Barry Edward 04 July 2006 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
NASH, Donna 12 April 2006 01 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 30 June 2014
4.68 - Liquidator's statement of receipts and payments 09 December 2013
F10.2 - N/A 15 February 2013
RESOLUTIONS - N/A 16 November 2012
AD01 - Change of registered office address 16 November 2012
4.20 - N/A 16 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 16 November 2012
AR01 - Annual Return 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
AD01 - Change of registered office address 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
AD01 - Change of registered office address 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
AA - Annual Accounts 27 February 2012
TM01 - Termination of appointment of director 22 February 2012
AA01 - Change of accounting reference date 20 January 2012
AP01 - Appointment of director 01 July 2011
AP01 - Appointment of director 01 July 2011
AP01 - Appointment of director 01 July 2011
AP01 - Appointment of director 01 July 2011
AP01 - Appointment of director 01 July 2011
AP01 - Appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AAMD - Amended Accounts 28 April 2010
AP01 - Appointment of director 26 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 24 April 2009
AAMD - Amended Accounts 23 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 25 September 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 30 April 2007
287 - Change in situation or address of Registered Office 24 August 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.