D E G SERVICES LIMITED

Register to unlock more data on OkredoRegister

D E G SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04160756

Incorporation date

15/02/2001

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Railway Court, Ten Pound Walk, Doncaster DN4 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2001)
dot icon09/03/2023
Final Gazette dissolved following liquidation
dot icon09/12/2022
Return of final meeting in a creditors' voluntary winding up
dot icon24/03/2022
Liquidators' statement of receipts and payments to 2022-03-11
dot icon30/04/2021
Liquidators' statement of receipts and payments to 2021-03-11
dot icon19/04/2021
Termination of appointment of Raju Popat as a director on 2021-02-11
dot icon16/04/2020
Liquidators' statement of receipts and payments to 2020-03-11
dot icon27/04/2019
Liquidators' statement of receipts and payments to 2019-03-11
dot icon22/12/2018
Registered office address changed from First Floro Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2018-12-22
dot icon23/03/2018
Registered office address changed from 3 Brooks Parade Green Lane Ilford IG3 9RT England to First Floro Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 2018-03-23
dot icon21/03/2018
Appointment of a voluntary liquidator
dot icon21/03/2018
Resolutions
dot icon21/03/2018
Statement of affairs
dot icon17/02/2018
Compulsory strike-off action has been discontinued
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon14/02/2018
Registered office address changed from 3 Brooks Parade Green Lane Ilford IG3 9RT England to 3 Brooks Parade Green Lane Ilford IG3 9RT on 2018-02-14
dot icon14/02/2018
Registered office address changed from 92 Murray Grove London N1 7QJ to 3 Brooks Parade Green Lane Ilford IG3 9RT on 2018-02-14
dot icon14/02/2018
Director's details changed for Mr Raju Popat on 2018-02-14
dot icon14/02/2018
Director's details changed for Mr Raju Popat on 2018-01-01
dot icon14/02/2018
Appointment of Mr Raju Popat as a director on 2018-01-01
dot icon14/02/2018
Termination of appointment of Stephen Popat as a director on 2018-01-01
dot icon10/02/2018
Compulsory strike-off action has been suspended
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon24/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon30/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon10/03/2016
Termination of appointment of Imagine Business Cosec Ltd as a secretary on 2016-03-04
dot icon10/03/2016
Termination of appointment of Raju Popat as a secretary on 2016-03-04
dot icon10/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/04/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/03/2014
Compulsory strike-off action has been discontinued
dot icon19/03/2014
Total exemption small company accounts made up to 2013-02-28
dot icon19/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon19/03/2014
Registered office address changed from 3 Fullwood's Mews London N1 6BF United Kingdom on 2014-03-19
dot icon04/03/2014
First Gazette notice for compulsory strike-off
dot icon24/05/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon05/03/2013
Amended accounts made up to 2012-02-28
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon15/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon15/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon05/09/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon05/09/2012
Compulsory strike-off action has been discontinued
dot icon04/09/2012
Total exemption small company accounts made up to 2011-02-28
dot icon04/09/2012
Appointment of Mr Raju Popat as a secretary
dot icon04/09/2012
Termination of appointment of Junette Popat as a secretary
dot icon16/03/2012
Compulsory strike-off action has been suspended
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon16/05/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon16/05/2011
Registered office address changed from 93-99 Goswell Road London EC1V 7EY on 2011-05-16
dot icon16/05/2011
Secretary's details changed for Imagine Business Cosec Ltd on 2011-01-20
dot icon12/02/2011
Compulsory strike-off action has been discontinued
dot icon11/02/2011
Total exemption small company accounts made up to 2010-02-28
dot icon24/12/2010
Compulsory strike-off action has been suspended
dot icon14/12/2010
First Gazette notice for compulsory strike-off
dot icon01/05/2010
Compulsory strike-off action has been discontinued
dot icon28/04/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon28/04/2010
Secretary's details changed for Imagine Business Cosec Ltd on 2009-10-01
dot icon28/04/2010
Director's details changed for Mr Stephen Popat on 2009-10-01
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon14/08/2009
Total exemption small company accounts made up to 2008-02-28
dot icon20/07/2009
Total exemption small company accounts made up to 2007-02-28
dot icon05/03/2009
Return made up to 15/02/09; full list of members
dot icon22/01/2009
Appointment terminated director raju popat
dot icon22/01/2009
Director appointed mr stephen popat
dot icon19/05/2008
Total exemption small company accounts made up to 2006-02-28
dot icon24/04/2008
Registered office changed on 24/04/2008 from, 3 fullwoods mews, bevenden street, london, N1 6BF
dot icon24/04/2008
Director's change of particulars / raju popat / 01/07/2001
dot icon20/03/2008
Return made up to 15/02/08; full list of members
dot icon19/03/2008
Director's change of particulars / raju popat / 01/01/2008
dot icon19/03/2008
Secretary's change of particulars / junette popat / 01/01/2008
dot icon08/03/2007
Return made up to 15/02/07; full list of members
dot icon27/10/2006
Secretary's particulars changed
dot icon29/09/2006
Secretary's particulars changed
dot icon04/04/2006
Return made up to 15/02/06; full list of members
dot icon04/04/2006
New secretary appointed
dot icon04/04/2006
Secretary's particulars changed
dot icon03/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon25/05/2005
Return made up to 15/02/05; change of members
dot icon25/05/2005
Director's particulars changed
dot icon16/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon25/05/2004
New secretary appointed
dot icon18/05/2004
Secretary resigned
dot icon06/03/2004
Total exemption full accounts made up to 2003-02-28
dot icon27/02/2004
Return made up to 15/02/04; full list of members
dot icon17/04/2003
Return made up to 15/02/03; full list of members
dot icon04/04/2003
New director appointed
dot icon04/04/2003
Director resigned
dot icon03/02/2003
Total exemption small company accounts made up to 2002-02-28
dot icon22/02/2002
Return made up to 15/02/02; full list of members
dot icon21/08/2001
Particulars of mortgage/charge
dot icon21/08/2001
Particulars of mortgage/charge
dot icon15/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2016
dot iconLast change occurred
28/02/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2016
dot iconNext account date
28/02/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D E G SERVICES LIMITED

D E G SERVICES LIMITED is an(a) Dissolved company incorporated on 15/02/2001 with the registered office located at Unit 2 Railway Court, Ten Pound Walk, Doncaster DN4 5FB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D E G SERVICES LIMITED?

toggle

D E G SERVICES LIMITED is currently Dissolved. It was registered on 15/02/2001 and dissolved on 09/03/2023.

Where is D E G SERVICES LIMITED located?

toggle

D E G SERVICES LIMITED is registered at Unit 2 Railway Court, Ten Pound Walk, Doncaster DN4 5FB.

What does D E G SERVICES LIMITED do?

toggle

D E G SERVICES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for D E G SERVICES LIMITED?

toggle

The latest filing was on 09/03/2023: Final Gazette dissolved following liquidation.