DGI INTERNATIONAL LIMITED
Overview
| Company Name | DGI INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01483124 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DGI INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DGI INTERNATIONAL LIMITED located?
| Registered Office Address | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DGI INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| DGI INTERNATIONAL PLC | Feb 17, 1983 | Feb 17, 1983 |
| D.G.I. LIMITED | Mar 05, 1980 | Mar 05, 1980 |
What are the latest accounts for DGI INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for DGI INTERNATIONAL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DGI INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 05, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Alun Hughes Griffiths as a director on Jul 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan James Cullens as a director on Jul 01, 2014 | 2 pages | AP01 | ||||||||||
Accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Sep 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Sep 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Heath Stewart Drewett on Aug 08, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mr Richard Webster as a director on Jan 01, 2012 | 2 pages | AP01 | ||||||||||
Accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Steven Johnson as a director on Nov 30, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Steven Johnson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Purser as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Sep 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of DGI INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAKER, Helen Alice | Secretary | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | British | 108742050002 | ||||||
| WEBSTER, Richard | Secretary | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | British | 85595860003 | ||||||
| CULLENS, Alan James | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 189297280001 | |||||
| DREWETT, Heath Stewart | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 167727030003 | |||||
| WEBSTER, Richard | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 85595860003 | |||||
| DAVID, Katie Charmian | Secretary | 31 Sandy Lane TN13 3TP Sevenoaks Kent | British | 73696680003 | ||||||
| DAVIS, Philip Stephen James | Secretary | Hartland Woodside Drive RG18 9QD Hermitage Berkshire | British | 71932630003 | ||||||
| HAMES, Victoria Elizabeth | Secretary | Flat 5 70 Elmbourne Road SW17 8JJ London | British | 102613150001 | ||||||
| MASSIE, Amanda Jane Emilia | Secretary | Bradlow Sandy Lane GU3 1HF Guildford Surrey | British | 36957420004 | ||||||
| MEREDITH, John | Secretary | The Wharf Wilmcote CV37 9UR Stratford Upon Avon Warwickshire | British | 2512620001 | ||||||
| ROBINSON, Leslie Anthony | Secretary | 102 Sorrel Drive B78 2PJ Kingsbury North Warwickshire | British | 51698740001 | ||||||
| TOMALIN, Richard Howarth | Secretary | 22 Fort Road GU1 3TE Guildford Surrey | British | 13199870002 | ||||||
| ARMSTRONG, Timothy Ross | Director | Woodview Cottage School Lane Hints B78 3DN Tamworth Staffordshire | British | 2571210001 | ||||||
| BILLINGHAM, Stephen Robert, Doctor | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 983300008 | ||||||
| DALLEY, Kenneth Gordon | Director | 17 Cubbington Road CV32 7AA Leamington Spa Warwickshire | British | 85756600001 | ||||||
| FOLEY, Michael Timothy | Director | Oakleigh 2 Old Guildford Road Broadbridge Heath RH12 3JU Horsham West Sussex | British | 16763100001 | ||||||
| GILL, Timothy Stuart | Director | 9 Vicarage Gardens GU26 6NH Grayshott Surrey | United Kingdom | British | 81465320001 | |||||
| GRIFFITHS, Alun Hughes | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | 47764900002 | |||||
| HOWELL, David Michael | Director | Dene Cottage Dene Road KT21 1EB Ashtead Surrey | England | British | 30541470001 | |||||
| JOHNSON, Steven | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 161365240001 | |||||
| LONG, Richard Charles | Director | 15 Downs Road KT18 5JF Epsom Surrey | Uk | British | 30556100002 | |||||
| MACLEOD, Robert James | Director | Guildford Road GU6 8LT Cranleigh Norther Farm Surrey | United Kingdom | British | 90186680002 | |||||
| MASSIE, Amanda Jane Emilia | Director | 4 Arden Court 20 Avenue Elmers KT6 4SE Surbiton Surrey | British | 36957420003 | ||||||
| MCCLEAN, James Constantine Stuart | Director | Waterfield, Petworth Road Chiddingfold GU8 4UF Godalming Surrey | England | British | 121347960001 | |||||
| PIPER, Richard John | Director | Merryfield St Georges Road BR1 2LD Bickley Kent | England | British | 36504290001 | |||||
| PURSER, Ian Robert | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 61343830005 | |||||
| ROBINSON, Leslie Anthony | Director | 102 Sorrel Drive B78 2PJ Kingsbury North Warwickshire | United Kingdom | British | 51698740001 | |||||
| SLATER, David | Director | Pepperwood House Dordale Road Bournheath B61 9JX Bromsgrove Worcestershire | British | 16763160001 | ||||||
| TOMALIN, Richard Howarth | Director | 22 Fort Road GU1 3TE Guildford Surrey | British | 13199870002 | ||||||
| WRIGHT, Walter Henry | Director | Spinney Field 86 The Common CV35 7AW Shrewley Warwickshire | British | 2512630001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0