DSG DIGITAL LONDON LIMITED
Overview
| Company Name | DSG DIGITAL LONDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01535111 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DSG DIGITAL LONDON LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DSG DIGITAL LONDON LIMITED located?
| Registered Office Address | Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South UB6 7RH Perivale England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DSG DIGITAL LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| DELUXE DIGITAL LONDON LIMITED | Jan 07, 2008 | Jan 07, 2008 |
| CAPITAL FX LIMITED | Oct 17, 1990 | Oct 17, 1990 |
| MIKE UDEN OPTICALS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| FICHETREE LIMITED | Dec 16, 1980 | Dec 16, 1980 |
What are the latest accounts for DSG DIGITAL LONDON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for DSG DIGITAL LONDON 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 | 1 pages | DS01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Registered office address changed from Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on Mar 30, 2021 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on Mar 26, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from Deluxe Limited Film House 142 Wardour Street London W1F 8DD England to Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH on Jan 29, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Gary Grant Lyon as a director on Dec 02, 2020 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Eric Cummins as a director on Oct 06, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gary Grant Lyon as a director on Oct 06, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Ronald Perelman as a person with significant control on Nov 06, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Ralph Abraham Levy as a director on Sep 18, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Michael Bell as a director on Sep 18, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sirmad Balal Shafique as a director on Sep 18, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Stefanie Liquori Digrigoli as a director on Sep 17, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of DSG DIGITAL LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LIQUORI DIGRIGOLI, Stefanie | Director | Unit 32, Segro Perivale Park Horsenden Lane South UB6 7RH Perivale Deluxe House England | United States | American | 262502870001 | |||||
| CATTERALL, Christopher Edward | Secretary | 20 Dukes Close SL9 7LH Gerrards Cross Buckinghamshire | British | 115314860001 | ||||||
| CLEARY, David James | Secretary | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | 217475920001 | |||||||
| CORNE, Richard | Secretary | Pickade House Risborough Road HP17 0XS Great Kimble Buckinghamshire | British | 141423560001 | ||||||
| DUFFILL, Clare Marianne | Secretary | 25 Landells Road SE22 9PG London | British | 71005690005 | ||||||
| LAWRENCE, Anne | Secretary | 15 Field Way HA4 7LY Ruislip Middlesex | British | 110992160001 | ||||||
| WATSON, James Neil | Secretary | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | 194237530001 | |||||||
| ALLEN, Mark Anthony | Director | Garth Isaf Farmhouse CF72 9NH Llanharan | British | 107830700001 | ||||||
| BELL, Andrew Michael | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | England | British | 117165060003 | |||||
| BIGGINS, Kenneth Walter | Director | 34 Richmond Hill Court TW10 6BD Richmond Surrey | England | British | 46166640002 | |||||
| BOULTON, Andrew William John | Director | Corner Cottage Fawley OX12 9NJ Wantage Oxfordshire | British | 12196060003 | ||||||
| BOULTON, Rosemary | Director | Corner Cottage Fawley OX12 9NJ Wantage Oxfordshire | British | 9152660003 | ||||||
| BUCKTON, Ian Andrew | Director | The Cottage Fancott Toddington LU5 6HT Dunstable Bedfordshire | United Kingdom | British | 5107710002 | |||||
| CORNE, Richard | Director | Pickade House Risborough Road HP17 0XS Great Kimble Buckinghamshire | England | British | 141423560001 | |||||
| CUMMINS, John Eric | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 246542580001 | |||||
| DAVIDSON, Neil Patrick | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | Usa | American | 197003660001 | |||||
| DOUGHTY, Michael James | Director | 11 Merryfields UB8 2BT Uxbridge Middlesex | England | British | 46166570002 | |||||
| GURNEY, Patrick Philip | Director | c/o C/O James Watson, Deluxe 142 Wardour Street W1F 8DD London Ground Floor, Film House England | England | British | 216332150001 | |||||
| HOWL, Roger Stuart | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | England | British | 199288360001 | |||||
| JULIAN, Robert Keith | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 238211530001 | |||||
| LEVY, Ralph Abraham | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 253310550001 | |||||
| LYON, Gary Grant | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 275074850001 | |||||
| SHAFIQUE, Sirmad Balal | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United Kingdom | British | 157242840001 |
Who are the persons with significant control of DSG DIGITAL LONDON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ronald Perelman | Apr 06, 2016 | 35 East 62nd Street New York Macandrews & Forbs Building United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for DSG DIGITAL LONDON LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 06, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does DSG DIGITAL LONDON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 31, 2013 Delivered On Jun 04, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattel mortgage | Created On Feb 25, 2013 Delivered On Mar 06, 2013 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Protape datastores - 10 x dx 115 & simtronics 500GB, protape datastores - 149 cru caddy 6601-7100-0500 seagate 500GB internal 7.2 rpm ST500DM002,hammer PLC - V2R-cru-movedock hdd in move dock for details of further chattels charged please refer to form MG01 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattels mortgage | Created On Dec 15, 2011 Delivered On Dec 17, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Hdd in move dock 191952/(1-200)-910-A. DX115 dc carrier cru-6601-7103-0500, hdd in move dock 217756/(1-658)-0411-a, 217761/(1-455)-0411-a, 217761/(1-4)-0411-a, for further details of chattels charged please refer to form MG01. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattels mortgage | Created On Jun 30, 2011 Delivered On Jul 01, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The equipment being: V2 disk subsystem digital recording equipment, V2 disk subsystem serial no 192564, V2 disk subsystem serial no 193533, for details of further equipment charged, please refer to form MG01, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Aug 06, 2008 Delivered On Aug 12, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A deposit of £1,269,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Dec 14, 1995 Delivered On Dec 23, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of rent deposit | Created On Oct 06, 1993 Delivered On Oct 08, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease of even date | |
Short particulars A rent deposit in the sum of £11,658.38 or any increased sum payable under the provisions of the deed of rent deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of rent deposit | Created On Oct 06, 1993 Delivered On Oct 08, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a rent deposit deed of even date | |
Short particulars A rent deposit in the sum of £4,484.99 or any increased sum payable underthe provisions of the deed of rent deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 28, 1983 Delivered On Feb 08, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Leasehold. 21A kingly court, kingly street, westminster, london W1R 5LE. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 23, 1982 Delivered On Feb 03, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts & uncalled capital with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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