DG INTL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDG INTL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04824411
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DG INTL LIMITED?

    • (5119) /
    • (5190) /
    • (7487) /
    • (9900) /

    Where is DG INTL LIMITED located?

    Registered Office Address
    46 Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of DG INTL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEEKABOO POLE DANCING LIMITEDJul 08, 2003Jul 08, 2003

    What are the latest accounts for DG INTL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2006

    What are the latest filings for DG INTL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed peekaboo pole dancing LIMITED\certificate issued on 02/04/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 02, 2014

    Change company name resolution on Oct 01, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of capital following an allotment of shares on Jul 11, 2003

    • Capital: GBP 100
    2 pagesSH01

    Annual return made up to Jul 08, 2007 with full list of shareholders

    8 pagesAR01

    Annual return made up to Jul 08, 2006 with full list of shareholders

    8 pagesAR01

    Director's details changed for Brian James Thomson Turner on Jul 12, 2007

    2 pagesCH01

    Annual return made up to Jul 08, 2005 with full list of shareholders

    8 pagesAR01

    Annual return made up to Jul 08, 2004 with full list of shareholders

    8 pagesAR01

    Miscellaneous

    Amending 288A form for brian turner
    1 pagesMISC

    Registered office address changed from , 89a Sunderland Avenue, Forest Hill, London, Middlesex, SE23 2PS on Apr 01, 2014

    2 pagesAD01

    Registered office address changed from , Unit 22 Bergham Mews, Blythe Road, London, W14 0HN on Apr 01, 2014

    2 pagesAD01

    Director's details changed for Mr Michael James Aldridge on Jul 06, 2004

    1 pagesCH01

    Termination of appointment of Brian Turner as a director

    1 pagesTM01

    Termination of appointment of Michael Aldridge as a secretary

    1 pagesTM02

    Termination of appointment of Michael Aldridge as a director

    1 pagesTM01

    Appointment of Mr Fox Marshall as a director

    1 pagesAP01

    Appointment of Mr Hongli Zhang as a director

    1 pagesAP01

    Appointment of Mr Jian Guo Huang as a director

    1 pagesAP01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of DG INTL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUANG, Jian Guo
    Syon Lane
    TW7 5NQ Isleworth
    46
    Middlesex
    Director
    Syon Lane
    TW7 5NQ Isleworth
    46
    Middlesex
    Chinese186472260001
    MARSHALL, Fox
    Syon Lane
    TW7 5NQ Isleworth
    46
    Middlesex
    Director
    Syon Lane
    TW7 5NQ Isleworth
    46
    Middlesex
    British186472450001
    ZHANG, Hongli
    Syon Lane
    TW7 5NQ Isleworth
    46
    Middlesex
    Director
    Syon Lane
    TW7 5NQ Isleworth
    46
    Middlesex
    Chinese186472390001
    ALDRIDGE, Michael James
    67 Milson Road
    N14 0LH London
    Secretary
    67 Milson Road
    N14 0LH London
    British99014820002
    SIMPART SECRETARIAL SERVICES LIMITED
    45-51 Whitfield Street
    W1T 4HB London
    Secretary
    45-51 Whitfield Street
    W1T 4HB London
    65307110001
    ALDRIDGE, Michael James
    67 Milson Road
    N14 0LH London
    Director
    67 Milson Road
    N14 0LH London
    United KingdomBritish99014820004
    COEN, Daniel Gareth
    54a Penwith Road
    Carlsfield
    SW18 4QD London
    Director
    54a Penwith Road
    Carlsfield
    SW18 4QD London
    British127545290001
    TURNER, James Thomson
    Edgware Road
    W2 1TH London
    433
    Director
    Edgware Road
    W2 1TH London
    433
    British91979820003
    SIMART DIRECTORS LIMITED
    45-51 Whitfield Street
    W1T 4HB London
    Director
    45-51 Whitfield Street
    W1T 4HB London
    90864800001

    Does DG INTL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On Mar 11, 2008
    Delivered On Mar 19, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company or moocow limited to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 19, 2008Registration of a charge (395)
    All assets debenture
    Created On Aug 11, 2005
    Delivered On Aug 17, 2005
    Outstanding
    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
    All freehold and leasehold property plant and machinery book debts goodwill uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Alliance Trade Finance Limited
    Transactions
    • Aug 17, 2005Registration of a charge (395)
    Debenture
    Created On Jul 16, 2004
    Delivered On Jul 20, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 20, 2004Registration of a charge (395)

    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