About

Registered Number: 03612570
Date of Incorporation: 10/08/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2017 (7 years and 1 month ago)
Registered Address: Level 14 The Shard, 32 London Bridge Street, London, SE1 9SG

 

Having been setup in 1998, Dtc Group Ltd are based in London, it has a status of "Dissolved". The business has no directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 January 2017
4.68 - Liquidator's statement of receipts and payments 01 November 2016
4.68 - Liquidator's statement of receipts and payments 17 September 2015
4.68 - Liquidator's statement of receipts and payments 28 August 2014
4.68 - Liquidator's statement of receipts and payments 16 August 2013
AD01 - Change of registered office address 18 July 2013
4.68 - Liquidator's statement of receipts and payments 10 August 2012
4.68 - Liquidator's statement of receipts and payments 20 July 2011
F10.2 - N/A 07 January 2011
F10.2 - N/A 16 November 2010
AD01 - Change of registered office address 03 August 2010
4.20 - N/A 22 July 2010
RESOLUTIONS - N/A 20 July 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 06 July 2010
DISS16(SOAS) - N/A 13 May 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
AD01 - Change of registered office address 15 January 2010
363a - Annual Return 14 September 2009
395 - Particulars of a mortgage or charge 28 February 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 22 August 2006
363s - Annual Return 05 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2005
AA - Annual Accounts 15 April 2005
RESOLUTIONS - N/A 21 March 2005
RESOLUTIONS - N/A 21 March 2005
RESOLUTIONS - N/A 21 March 2005
CERT10 - Re-registration of a company from public to private 21 March 2005
MAR - Memorandum and Articles - used in re-registration 21 March 2005
53 - Application by a public company for re-registration as a private company 21 March 2005
287 - Change in situation or address of Registered Office 15 October 2004
363a - Annual Return 13 October 2004
395 - Particulars of a mortgage or charge 17 August 2004
AA - Annual Accounts 13 July 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 07 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2003
88(2)O - Return of allotments of shares issued for other than cash - original document 31 October 2002
363s - Annual Return 30 October 2002
288c - Notice of change of directors or secretaries or in their particulars 30 October 2002
288c - Notice of change of directors or secretaries or in their particulars 24 September 2002
AA - Annual Accounts 17 June 2002
RESOLUTIONS - N/A 10 June 2002
RESOLUTIONS - N/A 10 June 2002
MEM/ARTS - N/A 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
363a - Annual Return 03 September 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
AA - Annual Accounts 02 August 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2000
363a - Annual Return 06 November 2000
288c - Notice of change of directors or secretaries or in their particulars 12 September 2000
AA - Annual Accounts 22 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2000
363a - Annual Return 20 September 1999
AUD - Auditor's letter of resignation 11 August 1999
395 - Particulars of a mortgage or charge 05 August 1999
AA - Annual Accounts 20 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 22 June 1999
117 - Application by a public company for certificate to commence business and statutory declaration in support 22 June 1999
RESOLUTIONS - N/A 23 May 1999
225 - Change of Accounting Reference Date 23 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
RESOLUTIONS - N/A 14 September 1998
225 - Change of Accounting Reference Date 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1998
NEWINC - New incorporation documents 10 August 1998

Mortgages & Charges

Description Date Status Charge by
Composite guarantee & debenture 25 February 2009 Outstanding

N/A

Rent deposit deed 13 August 2004 Outstanding

N/A

Debenture 28 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.