DSG ASIA HOLDINGS LIMITED
Overview
| Company Name | DSG ASIA HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07923814 |
| 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 DSG ASIA HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DSG ASIA HOLDINGS 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 ASIA HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DELUXE ASIA HOLDINGS LIMITED | Jan 25, 2012 | Jan 25, 2012 |
What are the latest accounts for DSG ASIA HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for DSG ASIA HOLDINGS 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 Business Park 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 Business Park 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 | ||||||||||
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 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 27, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jan 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Ronald Owen Perelman as a person with significant control on Nov 06, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Sirmad Balal Shafique as a director on Sep 18, 2019 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Appointment of Mrs Stefanie Liquori Digrigoli as a director on Sep 17, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of DSG ASIA HOLDINGS 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 | Dukes Close SL9 7LH Gerrards Cross 20 Buckinghamshire England | 166190340001 | |||||||
| CLEARY, David James | Secretary | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | 217474730001 | |||||||
| WATSON, James Neil | Secretary | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | 194243510001 | |||||||
| BELL, Andrew Michael | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | England | British | 117165060003 | |||||
| BIGGINS, Kenneth Walter | Director | Richmond Hill Court TW10 6BD Richmond 34 Surrey England | England | British | 46166640002 | |||||
| CUMMINS, John Eric | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 246542580001 | |||||
| CUPPLES, Amanda Suzanne | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | England | Australian,British | 187272820001 | |||||
| DAVIDSON, Neil Patrick | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | Usa | American | 197003660001 | |||||
| DOUGHTY, Michael James | Director | Merryfields UB8 2BT Uxbridge 11 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 | 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 ASIA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ronald Owen Perelman | Apr 06, 2016 | 35 East 62nd Street NY 10065 New York Macandrews And Forbes Building Usa | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for DSG ASIA HOLDINGS 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 |
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