About

Registered Number: 04264981
Date of Incorporation: 06/08/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2018 (5 years and 9 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Based in London, Dng Financial Solutions Ltd was founded on 06 August 2001, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. Griffiths, Vaughan, Robson, Ian Charles, Bucknall, Adrian Owen, Pease, Andrew John, Silins, Zinaida Biruta are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKNALL, Adrian Owen 06 August 2010 31 December 2015 1
PEASE, Andrew John 22 February 2007 09 March 2009 1
SILINS, Zinaida Biruta 22 February 2007 30 April 2009 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Vaughan 29 April 2013 19 June 2015 1
ROBSON, Ian Charles 29 April 2013 19 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2018
LIQ13 - N/A 19 June 2018
CH01 - Change of particulars for director 11 May 2018
LIQ03 - N/A 14 December 2017
TM01 - Termination of appointment of director 17 July 2017
AD01 - Change of registered office address 28 October 2016
RESOLUTIONS - N/A 25 October 2016
4.70 - N/A 25 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 October 2016
TM01 - Termination of appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
CS01 - N/A 12 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
AA - Annual Accounts 02 November 2015
AP01 - Appointment of director 30 October 2015
AP01 - Appointment of director 30 October 2015
AP01 - Appointment of director 30 October 2015
AR01 - Annual Return 10 August 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM02 - Termination of appointment of secretary 07 July 2015
AP01 - Appointment of director 07 July 2015
AD01 - Change of registered office address 07 July 2015
AA01 - Change of accounting reference date 07 July 2015
TM02 - Termination of appointment of secretary 07 July 2015
AP01 - Appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
MR04 - N/A 25 April 2015
CH01 - Change of particulars for director 02 March 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 14 August 2013
AP03 - Appointment of secretary 02 May 2013
AP03 - Appointment of secretary 02 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 13 August 2012
TM01 - Termination of appointment of director 20 June 2012
AA - Annual Accounts 08 December 2011
RP04 - N/A 22 August 2011
SH08 - Notice of name or other designation of class of shares 18 August 2011
AR01 - Annual Return 09 August 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 23 August 2010
AP01 - Appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
AD01 - Change of registered office address 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
MEM/ARTS - N/A 10 February 2010
AA - Annual Accounts 28 January 2010
RESOLUTIONS - N/A 07 January 2010
SH08 - Notice of name or other designation of class of shares 07 January 2010
SH01 - Return of Allotment of shares 07 January 2010
SH01 - Return of Allotment of shares 07 January 2010
TM02 - Termination of appointment of secretary 15 December 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
363a - Annual Return 08 September 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
395 - Particulars of a mortgage or charge 03 April 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 30 May 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
225 - Change of Accounting Reference Date 25 September 2007
363a - Annual Return 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
AA - Annual Accounts 17 April 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
CERTNM - Change of name certificate 02 March 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
287 - Change in situation or address of Registered Office 16 August 2006
363a - Annual Return 14 August 2006
287 - Change in situation or address of Registered Office 14 July 2006
287 - Change in situation or address of Registered Office 13 July 2006
AA - Annual Accounts 22 November 2005
363a - Annual Return 28 September 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 08 November 2002
288b - Notice of resignation of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
287 - Change in situation or address of Registered Office 21 September 2001
NEWINC - New incorporation documents 06 August 2001

Mortgages & Charges

Description Date Status Charge by
Deed 02 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.