DPGS LONDON LIMITED
Overview
| Company Name | DPGS LONDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06746401 |
| 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 DPGS LONDON LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is DPGS LONDON LIMITED located?
| Registered Office Address | 30 Percy Street W1T 2DB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DPGS LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEUTSCHE LAND MANAGEMENT LIMITED | Nov 11, 2008 | Nov 11, 2008 |
What are the latest accounts for DPGS LONDON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for DPGS LONDON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Nov 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Ross Macdiarmid as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Registered office address changed from * 31 Harley Street London W1G 9QS England* on Sep 06, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * C/O Third Floor 25 Berkeley Square London W1J 6HN England* on Aug 28, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Charnel De Villiers as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Ross Macdiarmid on Nov 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Roy Foster on Nov 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Charnel Edna De Villiers on Nov 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jairaj Mukundroy Amin on Nov 01, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mr Jairaj Mukundroy Amin as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Director's details changed for Mr Anthony Roy Foster on Mar 03, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of DPGS LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AMIN, Jairaj Mukundroy | Director | Percy Street W1T 2DB London 30 United Kingdom | United Kingdom | British | 173404250002 | |||||
| FOSTER, Anthony Roy | Director | Percy Street W1T 2DB London 30 United Kingdom | United Kingdom | British | 65459250003 | |||||
| LAWRENCE, Richard Luke James | Secretary | Thanet Street WC1H 9QD London 147 Thanet House | British | 139720530001 | ||||||
| TROTT, Gary Keith | Secretary | 1 Canterbury Close SS6 9PS Rayleigh Essex | British | 108358480001 | ||||||
| NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | More London Riverside SE1 2AQ London 3 | 131712690001 | |||||||
| DE VILLIERS, Charnel Edna | Director | c/o Third Floor Berkeley Square W1J 6HN London 25 England | United Kingdom | South African | 149680590002 | |||||
| MACDIARMID, Ross | Director | Percy Street W1T 2DB London 30 United Kingdom | Switzerland | British | 147306200002 | |||||
| MAXWELL, David Cleland | Director | 19b Douglas Street SW1P 4PA London | United Kingdom | British | 91230860002 | |||||
| ROSHIER, Christopher Edward | Director | 37 Imber Park Road KT10 8JB Esher Surrey | England | British | 10253560002 | |||||
| SCHAEFFER, Joanne Abigail | Director | Olmuhlweg Konigstein Im Taunus Hessen 25 61462 Germany | Germany | British | 139720810001 | |||||
| TROTT, Gary Keith | Director | 1 Canterbury Close SS6 9PS Rayleigh Essex | United Kingdom | British | 108358480001 | |||||
| WESTON, Clive | Director | More Riverside SE1 2AQ London 3 | United Kingdom | British | 149546050001 |
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