DMG ANGEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameDMG ANGEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02302189
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DMG ANGEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGEX LIMITEDDec 07, 1988Dec 07, 1988
    ASSOCIATED EXHIBITIONS LIMITEDNov 02, 1988Nov 02, 1988
    RAPID 6973 LIMITEDOct 04, 1988Oct 04, 1988

    What are the latest accounts for DMG ANGEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What is the status of the latest confirmation statement for DMG ANGEX LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 13, 2021

    What are the latest filings for DMG ANGEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 26, 2023

    18 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 27, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Statement of capital on Jun 15, 2022

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    11 pagesAA

    Director's details changed for Mrs Frances Louise Sallas on Jun 25, 2021

    2 pagesCH01

    Confirmation statement made on Dec 13, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    11 pagesAA

    Confirmation statement made on Dec 13, 2019 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Sep 30, 2018

    11 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mrs Frances Louise Sallas as a director on Nov 13, 2018

    2 pagesAP01

    Termination of appointment of Adrian Perry as a director on Nov 13, 2018

    1 pagesTM01

    Confirmation statement made on Dec 13, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    11 pagesAA

    Who are the officers of DMG ANGEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALLAS, Frances Louise
    40 Bank Street
    E14 5NR London
    31st Floor
    Secretary
    40 Bank Street
    E14 5NR London
    31st Floor
    214672270001
    RATCLIFFE, Nicholas Paul
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    United KingdomBritish78972290003
    SALLAS, Frances Louise
    40 Bank Street
    E14 5NR London
    31st Floor
    Director
    40 Bank Street
    E14 5NR London
    31st Floor
    United KingdomBritish152926950002
    ADKINS, Simon Paul
    19 The Fairways
    RH1 6LP Redhill
    Surrey
    Secretary
    19 The Fairways
    RH1 6LP Redhill
    Surrey
    British59832570002
    MUDDIMAN, Sally Anne
    11 Hamilton Road
    W4 1AL London
    Secretary
    11 Hamilton Road
    W4 1AL London
    British63653540001
    RATCLIFFE, Nicholas Paul
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Secretary
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    204851270001
    WALL, Lee
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    Secretary
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    British149669100001
    ADKINS, Simon Paul
    19 The Fairways
    RH1 6LP Redhill
    Surrey
    Director
    19 The Fairways
    RH1 6LP Redhill
    Surrey
    British59832570002
    ALCOCK, Mark Julius
    10 Place Moulin
    Tiburn Ca 94920
    California
    Usa
    Director
    10 Place Moulin
    Tiburn Ca 94920
    California
    Usa
    British45093660004
    ALLEN, Ivan Harold
    146 Piccotts End
    HP1 3AU Hemel Hempstead
    Hertfordshire
    Director
    146 Piccotts End
    HP1 3AU Hemel Hempstead
    Hertfordshire
    United KingdomBritish19043230001
    FRANKS, Michael Andrew
    546 Fifth Street East
    Sonoma
    California 95476
    Usa
    Director
    546 Fifth Street East
    Sonoma
    California 95476
    Usa
    British75696060003
    GILBERT, Roger Neil
    16 The Chenies
    Petts Wood
    BR6 0ED Orpington
    Kent
    Director
    16 The Chenies
    Petts Wood
    BR6 0ED Orpington
    Kent
    British10438800003
    HARRIS, Keith
    Danescroft 37 Kingsway
    SL9 8NX Gerrards Cross
    Buckinghamshire
    Director
    Danescroft 37 Kingsway
    SL9 8NX Gerrards Cross
    Buckinghamshire
    British2542580001
    PERRY, Adrian
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    United KingdomBritish22614160003
    RATCLIFFE, Nicholas Paul
    Shelvers Way
    KT20 5QJ Tadworth
    9,
    Surrey
    Director
    Shelvers Way
    KT20 5QJ Tadworth
    9,
    Surrey
    United KingdomBritish78972290003
    SICELY, Michael John
    46 Broomhouse Road
    SW6 3QX London
    Director
    46 Broomhouse Road
    SW6 3QX London
    British72308090002
    SYKES, Paul
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United StatesBritish53535790003
    WALL, Lee
    46 Southfield Ave
    Stamford
    3 Stamford Landing Suite 400
    Ct 06902
    United States
    Director
    46 Southfield Ave
    Stamford
    3 Stamford Landing Suite 400
    Ct 06902
    United States
    United StatesBritish159157480002
    WILLIAMS, John Peter
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    EnglandBritish1995540002
    WORSNUP, Anthony Graham
    Woodlands 149 Almners Road
    Lyne
    KT16 0BJ Chertsey
    Surrey
    Director
    Woodlands 149 Almners Road
    Lyne
    KT16 0BJ Chertsey
    Surrey
    British41525570001
    ZITTER, Anthony Guy
    80 Dukes Avenue
    Chiswick
    W4 2AF London
    Director
    80 Dukes Avenue
    Chiswick
    W4 2AF London
    EnglandBritish40290040001

    Who are the persons with significant control of DMG ANGEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Apr 06, 2016
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4118004
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DMG ANGEX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2022Commencement of winding up
    Oct 23, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gary Paul Shankland
    31st Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor, 40 Bank Street
    E14 5NR London
    Irvin Milton Cohen
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR London

    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