DFGW LIMITED

Register to unlock more data on OkredoRegister

DFGW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02377231

Incorporation date

27/04/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 Glenure Road, Eltham, London SE9 1UFCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1989)
dot icon25/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2012
First Gazette notice for voluntary strike-off
dot icon01/03/2012
Application to strike the company off the register
dot icon06/02/2012
Registered office address changed from C/O Dfgw Limited 5-7 Carnaby Street 4th Floor London W1F 9PB England on 2012-02-07
dot icon28/12/2011
Termination of appointment of Comat Registrars Limited as a secretary on 2011-12-29
dot icon21/12/2011
Registered office address changed from C/O Baker Tilly Llp 25 Farringdon Street London EC4A 4AB United Kingdom on 2011-12-22
dot icon19/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/06/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon05/06/2011
Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
dot icon05/06/2011
Secretary's details changed for Comat Registrars Limited on 2011-03-08
dot icon05/06/2011
Director's details changed for Ian Michael Russell Cole on 2011-03-08
dot icon05/06/2011
Registered office address changed from 2 Bloomsbury Street London WC1B 3st on 2011-06-06
dot icon06/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/04/2010
Register(s) moved to registered inspection location
dot icon11/04/2010
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England
dot icon06/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon15/11/2009
Register(s) moved to registered inspection location
dot icon15/11/2009
Register inspection address has been changed
dot icon26/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/03/2009
Return made up to 08/03/09; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/03/2008
Return made up to 08/03/08; full list of members
dot icon21/12/2007
New secretary appointed
dot icon21/12/2007
Director resigned
dot icon21/12/2007
Director resigned
dot icon21/12/2007
Director resigned
dot icon21/12/2007
Secretary resigned
dot icon21/12/2007
Director resigned
dot icon17/12/2007
Memorandum and Articles of Association
dot icon17/12/2007
Resolutions
dot icon17/12/2007
Resolutions
dot icon02/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon16/06/2007
Registered office changed on 17/06/07 from: 10TH floor berkshire house 168-173 high holborn london WC1V 7AA
dot icon13/04/2007
Return made up to 08/03/07; full list of members
dot icon13/04/2007
Director's particulars changed
dot icon09/03/2007
Secretary resigned;director resigned
dot icon05/06/2006
Resolutions
dot icon29/05/2006
Full accounts made up to 2005-09-30
dot icon25/05/2006
£ ic 75938/66001 04/05/06 £ sr [email protected]=9937
dot icon27/03/2006
Return made up to 08/03/06; full list of members
dot icon09/10/2005
Full accounts made up to 2004-09-30
dot icon12/09/2005
Director's particulars changed
dot icon25/08/2005
Director resigned
dot icon17/03/2005
Return made up to 08/03/05; full list of members
dot icon14/02/2005
Registered office changed on 15/02/05 from: 41 great pulteney street london W1F 9NZ
dot icon24/01/2005
Director resigned
dot icon19/10/2004
Director resigned
dot icon29/09/2004
Full accounts made up to 2003-09-30
dot icon22/03/2004
Return made up to 08/03/04; full list of members
dot icon22/03/2004
Director's particulars changed
dot icon22/03/2004
Director's particulars changed
dot icon22/03/2004
Director's particulars changed
dot icon01/02/2004
Particulars of mortgage/charge
dot icon22/10/2003
£ ic 76188/75938 07/10/03 £ sr [email protected]=250
dot icon22/10/2003
£ ic 76438/76188 08/10/03 £ sr [email protected]=250
dot icon22/10/2003
Resolutions
dot icon22/10/2003
Resolutions
dot icon13/07/2003
£ ic 99250/76438 09/06/03 £ sr [email protected]=22812
dot icon13/07/2003
Resolutions
dot icon13/07/2003
Director resigned
dot icon13/07/2003
Director resigned
dot icon13/03/2003
Return made up to 08/03/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-09-30
dot icon02/12/2002
£ ic 99500/99250 02/09/02 £ sr [email protected]=250
dot icon02/12/2002
£ ic 99750/99500 02/09/02 £ sr [email protected]=250
dot icon21/11/2002
Director resigned
dot icon21/11/2002
Director resigned
dot icon01/07/2002
Director resigned
dot icon12/06/2002
Resolutions
dot icon11/06/2002
£ ic 100000/99750 24/05/02 £ sr [email protected]=250
dot icon02/04/2002
Return made up to 08/03/02; full list of members
dot icon02/04/2002
Registered office changed on 03/04/02 from: 41 great pulteney street london W1R 3DE
dot icon02/04/2002
Director's particulars changed
dot icon02/04/2002
Director's particulars changed
dot icon09/01/2002
Full accounts made up to 2001-09-30
dot icon27/11/2001
Certificate of change of name
dot icon30/05/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
Return made up to 08/03/01; full list of members
dot icon05/03/2001
Particulars of mortgage/charge
dot icon05/03/2001
Particulars of mortgage/charge
dot icon14/02/2001
Full accounts made up to 2000-09-30
dot icon20/11/2000
New director appointed
dot icon20/11/2000
Director resigned
dot icon20/11/2000
Ad 25/08/00--------- £ si [email protected]=250 £ ic 99750/100000
dot icon21/06/2000
Ad 02/06/00--------- £ si [email protected]=1000 £ ic 98750/99750
dot icon03/05/2000
New director appointed
dot icon03/05/2000
New director appointed
dot icon03/05/2000
New director appointed
dot icon03/05/2000
New director appointed
dot icon22/03/2000
Director's particulars changed
dot icon22/03/2000
Director's particulars changed
dot icon22/03/2000
Return made up to 08/03/00; full list of members
dot icon12/03/2000
Full accounts made up to 1999-09-30
dot icon03/01/2000
Director resigned
dot icon03/01/2000
Director resigned
dot icon03/01/2000
Director resigned
dot icon03/01/2000
Director resigned
dot icon22/11/1999
£ ic 100000/98750 22/10/99 £ sr [email protected]=1250
dot icon15/11/1999
Resolutions
dot icon15/11/1999
Resolutions
dot icon15/11/1999
Resolutions
dot icon11/03/1999
Return made up to 08/03/99; full list of members
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon13/01/1999
Full accounts made up to 1998-09-30
dot icon15/04/1998
Full accounts made up to 1997-09-30
dot icon09/03/1998
Return made up to 08/03/98; full list of members
dot icon09/03/1998
Director's particulars changed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
Director resigned
dot icon19/03/1997
Full accounts made up to 1996-09-30
dot icon17/03/1997
Return made up to 08/03/97; full list of members
dot icon19/09/1996
Secretary's particulars changed;director's particulars changed
dot icon27/04/1996
Director's particulars changed
dot icon21/04/1996
Return made up to 08/03/96; change of members
dot icon29/02/1996
Full accounts made up to 1995-09-30
dot icon02/07/1995
Full accounts made up to 1994-09-30
dot icon02/07/1995
New director appointed
dot icon21/06/1995
Director resigned
dot icon29/04/1995
Director resigned
dot icon27/04/1995
Return made up to 08/03/95; full list of members
dot icon27/04/1995
Secretary's particulars changed;director's particulars changed
dot icon08/01/1995
New director appointed
dot icon08/01/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Resolutions
dot icon14/07/1994
Resolutions
dot icon14/07/1994
Resolutions
dot icon14/07/1994
Particulars of contract relating to shares
dot icon14/07/1994
Ad 23/05/94--------- £ si 47368@1=47368 £ ic 52632/100000
dot icon14/07/1994
£ nc 100000/150000 23/05/94
dot icon07/06/1994
Full accounts made up to 1993-09-30
dot icon16/03/1994
Return made up to 08/03/94; no change of members
dot icon16/03/1994
Secretary's particulars changed;director's particulars changed
dot icon10/11/1993
New director appointed
dot icon10/11/1993
New director appointed
dot icon10/11/1993
New director appointed
dot icon13/10/1993
Particulars of mortgage/charge
dot icon13/10/1993
Particulars of mortgage/charge
dot icon05/10/1993
Registered office changed on 06/10/93 from: 41-42 eastcastle street london W1N 7PE
dot icon30/09/1993
Particulars of mortgage/charge
dot icon09/09/1993
Particulars of mortgage/charge
dot icon17/06/1993
Full accounts made up to 1992-09-30
dot icon21/03/1993
Return made up to 08/03/93; full list of members
dot icon21/06/1992
Full accounts made up to 1991-09-30
dot icon15/03/1992
Return made up to 08/03/92; full list of members
dot icon14/10/1991
Ad 02/09/91--------- £ si 2632@1=2632 £ ic 50000/52632
dot icon28/05/1991
Registered office changed on 29/05/91 from: 112 high street croydon CR0 1ND
dot icon21/04/1991
Secretary resigned;new secretary appointed
dot icon21/04/1991
Director's particulars changed
dot icon21/04/1991
Secretary's particulars changed
dot icon03/04/1991
Return made up to 16/07/90; full list of members
dot icon03/04/1991
Return made up to 08/03/91; full list of members
dot icon10/03/1991
Full accounts made up to 1990-09-30
dot icon30/05/1990
Certificate of change of name
dot icon01/03/1990
Memorandum and Articles of Association
dot icon19/02/1990
New director appointed
dot icon07/09/1989
Resolutions
dot icon07/09/1989
Resolutions
dot icon07/09/1989
Resolutions
dot icon07/09/1989
Resolutions
dot icon07/09/1989
Wd 05/09/89 ad 01/09/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon07/09/1989
£ nc 1000/100000
dot icon06/09/1989
New secretary appointed
dot icon06/09/1989
Accounting reference date notified as 30/09
dot icon17/08/1989
Particulars of mortgage/charge
dot icon25/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/07/1989
Certificate of change of name
dot icon16/07/1989
Resolutions
dot icon05/07/1989
Secretary resigned;new secretary appointed
dot icon27/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'mulloy, Catherine
Director
20/10/1994 - 11/08/2005
2
Nicholson, Andrew Charles
Director
18/07/1993 - 30/03/1995
12
Dawson, Charles Henry Osborne
Director
20/10/1994 - 03/10/2004
3
London, Michael Norman
Director
30/09/1998 - 29/09/1999
2
Hushon, Rachael Clare
Director
19/03/2000 - 19/12/2004
9

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 DFGW LIMITED

DFGW LIMITED is an(a) Dissolved company incorporated on 27/04/1989 with the registered office located at 10 Glenure Road, Eltham, London SE9 1UF. 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 DFGW LIMITED?

toggle

DFGW LIMITED is currently Dissolved. It was registered on 27/04/1989 and dissolved on 25/06/2012.

Where is DFGW LIMITED located?

toggle

DFGW LIMITED is registered at 10 Glenure Road, Eltham, London SE9 1UF.

What does DFGW LIMITED do?

toggle

DFGW LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for DFGW LIMITED?

toggle

The latest filing was on 25/06/2012: Final Gazette dissolved via voluntary strike-off.