About

Registered Number: 03705186
Date of Incorporation: 01/02/1999 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2019 (5 years ago)
Registered Address: 13-17 High Beech Road, Loughton, Essex, IG10 4BN

 

D.G Solutions Ltd was founded on 01 February 1999 and has its registered office in Loughton in Essex, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Stroud, Stella Yvonne, Stroud, Robert David Graham, Davies, Angela, Kaur, Dalbir, Bell, Mark Anthony John in the Companies House registry. We don't currently know the number of employees at D.G Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STROUD, Robert David Graham 01 February 1999 - 1
BELL, Mark Anthony John 01 February 1999 01 October 2003 1
Secretary Name Appointed Resigned Total Appointments
STROUD, Stella Yvonne 01 February 2004 - 1
DAVIES, Angela 01 February 1999 01 April 2000 1
KAUR, Dalbir 17 April 2000 10 July 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2019
L64.07 - Release of Official Receiver 19 March 2019
COCOMP - Order to wind up 17 April 2012
F14 - Notice of wind up 17 April 2012
SOAS(A) - Striking-off action suspended (Section 652A) 02 June 2011
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 2011
DS01 - Striking off application by a company 24 March 2011
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AAMD - Amended Accounts 17 July 2009
AAMD - Amended Accounts 17 July 2009
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
287 - Change in situation or address of Registered Office 20 April 2009
AA - Annual Accounts 06 March 2009
AA - Annual Accounts 06 March 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 09 May 2008
363a - Annual Return 08 May 2008
GAZ1 - First notification of strike-off action in London Gazette 07 August 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 30 March 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 27 April 2004
363s - Annual Return 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
AA - Annual Accounts 11 December 2003
AA - Annual Accounts 16 November 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
287 - Change in situation or address of Registered Office 06 February 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
NEWINC - New incorporation documents 01 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.