About

Registered Number: 07286074
Date of Incorporation: 16/06/2010 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2017 (6 years and 7 months ago)
Registered Address: CBA, 39 Castle Street, Leicester, LE1 5WN

 

Established in 2010, Dj Global Ltd are based in Leicester, it's status at Companies House is "Dissolved". There are 3 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATHAK, Subodh 12 January 2015 - 1
JAIN, Ekta 16 June 2010 12 January 2015 1
Secretary Name Appointed Resigned Total Appointments
JAIN, Ekta 18 June 2010 12 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2017
4.68 - Liquidator's statement of receipts and payments 26 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 26 May 2017
4.68 - Liquidator's statement of receipts and payments 05 October 2016
RESOLUTIONS - N/A 28 August 2015
AD01 - Change of registered office address 28 August 2015
4.20 - N/A 28 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2015
DISS40 - Notice of striking-off action discontinued 30 May 2015
AR01 - Annual Return 29 May 2015
AP01 - Appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
TM02 - Termination of appointment of secretary 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
DISS16(SOAS) - N/A 23 May 2015
AD01 - Change of registered office address 12 March 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 29 March 2012
AA01 - Change of accounting reference date 08 February 2012
CH01 - Change of particulars for director 07 February 2012
CH03 - Change of particulars for secretary 07 February 2012
CH01 - Change of particulars for director 07 February 2012
AR01 - Annual Return 31 August 2011
AP03 - Appointment of secretary 18 June 2010
AP01 - Appointment of director 18 June 2010
NEWINC - New incorporation documents 16 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.