DMG ANGEX LIMITED
Overview
| Company Name | DMG ANGEX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02302189 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DMG ANGEX LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DMG ANGEX LIMITED located?
| Registered Office Address | 31st Floor 40 Bank Street E14 5NR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DMG ANGEX LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANGEX LIMITED | Dec 07, 1988 | Dec 07, 1988 |
| ASSOCIATED EXHIBITIONS LIMITED | Nov 02, 1988 | Nov 02, 1988 |
| RAPID 6973 LIMITED | Oct 04, 1988 | Oct 04, 1988 |
What are the latest accounts for DMG ANGEX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What is the status of the latest confirmation statement for DMG ANGEX LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 13, 2021 |
What are the latest filings for DMG ANGEX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 20 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 26, 2023 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to 31st Floor 40 Bank Street London E14 5NR on Jul 14, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Statement of capital on Jun 15, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 11 pages | AA | ||||||||||
Director's details changed for Mrs Frances Louise Sallas on Jun 25, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 11 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mrs Frances Louise Sallas as a director on Nov 13, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Perry as a director on Nov 13, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 11 pages | AA | ||||||||||
Who are the officers of DMG ANGEX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SALLAS, Frances Louise | Secretary | 40 Bank Street E14 5NR London 31st Floor | 214672270001 | |||||||
| RATCLIFFE, Nicholas Paul | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | 78972290003 | |||||
| SALLAS, Frances Louise | Director | 40 Bank Street E14 5NR London 31st Floor | United Kingdom | British | 152926950002 | |||||
| ADKINS, Simon Paul | Secretary | 19 The Fairways RH1 6LP Redhill Surrey | British | 59832570002 | ||||||
| MUDDIMAN, Sally Anne | Secretary | 11 Hamilton Road W4 1AL London | British | 63653540001 | ||||||
| RATCLIFFE, Nicholas Paul | Secretary | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | 204851270001 | |||||||
| WALL, Lee | Secretary | 2 Derry Street W8 5TT Kensington Northcliffe House London | British | 149669100001 | ||||||
| ADKINS, Simon Paul | Director | 19 The Fairways RH1 6LP Redhill Surrey | British | 59832570002 | ||||||
| ALCOCK, Mark Julius | Director | 10 Place Moulin Tiburn Ca 94920 California Usa | British | 45093660004 | ||||||
| ALLEN, Ivan Harold | Director | 146 Piccotts End HP1 3AU Hemel Hempstead Hertfordshire | United Kingdom | British | 19043230001 | |||||
| FRANKS, Michael Andrew | Director | 546 Fifth Street East Sonoma California 95476 Usa | British | 75696060003 | ||||||
| GILBERT, Roger Neil | Director | 16 The Chenies Petts Wood BR6 0ED Orpington Kent | British | 10438800003 | ||||||
| HARRIS, Keith | Director | Danescroft 37 Kingsway SL9 8NX Gerrards Cross Buckinghamshire | British | 2542580001 | ||||||
| PERRY, Adrian | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | 22614160003 | |||||
| RATCLIFFE, Nicholas Paul | Director | Shelvers Way KT20 5QJ Tadworth 9, Surrey | United Kingdom | British | 78972290003 | |||||
| SICELY, Michael John | Director | 46 Broomhouse Road SW6 3QX London | British | 72308090002 | ||||||
| SYKES, Paul | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London | United States | British | 53535790003 | |||||
| WALL, Lee | Director | 46 Southfield Ave Stamford 3 Stamford Landing Suite 400 Ct 06902 United States | United States | British | 159157480002 | |||||
| WILLIAMS, John Peter | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | England | British | 1995540002 | |||||
| WORSNUP, Anthony Graham | Director | Woodlands 149 Almners Road Lyne KT16 0BJ Chertsey Surrey | British | 41525570001 | ||||||
| ZITTER, Anthony Guy | Director | 80 Dukes Avenue Chiswick W4 2AF London | England | British | 40290040001 |
Who are the persons with significant control of DMG ANGEX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dmg Events International Limited | Apr 06, 2016 | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DMG ANGEX LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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