About

Registered Number: 04824411
Date of Incorporation: 08/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 2 months ago)
Registered Address: 46 Syon Lane, Isleworth, Middlesex, TW7 5NQ

 

Dg Intl Ltd was registered on 08 July 2003 and has its registered office in Isleworth, Middlesex, it has a status of "Dissolved". We do not know the number of employees at Dg Intl Ltd. The current directors of the business are listed as Huang, Jian Guo, Marshall, Fox, Zhang, Hongli, Turner, James Thomson, Simart Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUANG, Jian Guo 09 July 2003 - 1
MARSHALL, Fox 09 July 2003 - 1
ZHANG, Hongli 09 July 2003 - 1
TURNER, James Thomson 11 July 2003 18 July 2007 1
SIMART DIRECTORS LIMITED 08 July 2003 11 July 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
SOAS(A) - Striking-off action suspended (Section 652A) 19 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
DS01 - Striking off application by a company 16 June 2015
CERTNM - Change of name certificate 02 April 2014
CONNOT - N/A 02 April 2014
SH01 - Return of Allotment of shares 02 April 2014
AR01 - Annual Return 01 April 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AR01 - Annual Return 01 April 2014
AR01 - Annual Return 01 April 2014
MISC - Miscellaneous document 01 April 2014
AD01 - Change of registered office address 01 April 2014
AD01 - Change of registered office address 01 April 2014
CH01 - Change of particulars for director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AC92 - N/A 01 April 2014
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
395 - Particulars of a mortgage or charge 19 March 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 07 February 2007
287 - Change in situation or address of Registered Office 30 January 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 10 March 2006
225 - Change of Accounting Reference Date 23 November 2005
395 - Particulars of a mortgage or charge 17 August 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 25 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
395 - Particulars of a mortgage or charge 20 July 2004
363s - Annual Return 16 July 2004
287 - Change in situation or address of Registered Office 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 11 March 2008 Outstanding

N/A

All assets debenture 11 August 2005 Outstanding

N/A

Debenture 16 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.