DMG ANTIQUES FAIRS LIMITED

Register to unlock more data on OkredoRegister

DMG ANTIQUES FAIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02824469

Incorporation date

06/06/1993

Size

Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1993)
dot icon14/08/2012
Final Gazette dissolved following liquidation
dot icon14/05/2012
Return of final meeting in a members' voluntary winding up
dot icon26/03/2012
Liquidators' statement of receipts and payments to 2012-02-23
dot icon07/03/2011
Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT England on 2011-03-08
dot icon07/03/2011
Declaration of solvency
dot icon07/03/2011
Insolvency resolution
dot icon07/03/2011
Resolutions
dot icon07/03/2011
Appointment of a voluntary liquidator
dot icon08/02/2011
Termination of appointment of Jason Franks as a director
dot icon08/02/2011
Termination of appointment of Mark Carr as a director
dot icon09/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon06/01/2011
Director's details changed for Jason Philip Franks on 2010-12-22
dot icon06/01/2011
Director's details changed for Mark Carr on 2010-12-22
dot icon06/01/2011
Director's details changed for Nicholas Paul Ratcliffe on 2010-12-22
dot icon18/07/2010
Termination of appointment of Mark Alcock as a director
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon21/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon16/12/2009
Secretary's details changed for Sally Anne Muddiman on 2009-12-13
dot icon09/11/2009
Termination of appointment of Michael Cooke as a director
dot icon04/11/2009
Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 2009-11-05
dot icon28/07/2009
Full accounts made up to 2008-09-30
dot icon29/04/2009
Appointment Terminated Director michael franks
dot icon23/12/2008
Return made up to 13/12/08; full list of members
dot icon15/09/2008
Director's Change of Particulars / nicholas ratcliffe / 16/09/2008 / HouseName/Number was: , now: 9,; Street was: 91 chasefield road, now: shelvers way; Post Town was: london, now: tadworth; Region was: , now: surrey; Post Code was: SW17 8LW, now: KT20 5QJ
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon22/07/2008
Director appointed nicholas paul ratcliffe
dot icon22/07/2008
Appointment Terminated Director michael sicely
dot icon02/01/2008
Return made up to 13/12/07; full list of members
dot icon28/04/2007
Full accounts made up to 2006-09-30
dot icon01/01/2007
Return made up to 13/12/06; full list of members
dot icon12/02/2006
Full accounts made up to 2005-09-30
dot icon21/12/2005
Return made up to 13/12/05; full list of members
dot icon28/09/2005
Director's particulars changed
dot icon08/08/2005
Full accounts made up to 2004-09-30
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon07/06/2004
Full accounts made up to 2003-09-30
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon17/01/2004
Director's particulars changed
dot icon25/06/2003
Full accounts made up to 2002-09-30
dot icon12/05/2003
Director's particulars changed
dot icon25/01/2003
Return made up to 31/12/02; full list of members
dot icon27/05/2002
Full accounts made up to 2001-09-30
dot icon14/02/2002
Director resigned
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon06/12/2001
Resolutions
dot icon18/11/2001
New director appointed
dot icon08/11/2001
New director appointed
dot icon07/11/2001
Director resigned
dot icon16/08/2001
Auditor's resignation
dot icon10/06/2001
Full accounts made up to 2000-09-30
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon17/01/2001
Registered office changed on 18/01/01 from: queensway house 2 queensway redhill surrey RH1 1QS
dot icon16/04/2000
Full accounts made up to 1999-09-30
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon07/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon06/06/1999
Full accounts made up to 1998-09-27
dot icon20/04/1999
Secretary resigned
dot icon20/04/1999
Director resigned
dot icon20/04/1999
New secretary appointed
dot icon12/04/1999
Return made up to 31/12/98; no change of members
dot icon10/12/1998
Auditor's resignation
dot icon29/09/1998
Secretary resigned
dot icon29/09/1998
New secretary appointed
dot icon25/01/1998
Full accounts made up to 1997-09-28
dot icon07/01/1998
Return made up to 31/12/97; no change of members
dot icon02/11/1997
Certificate of change of name
dot icon27/10/1997
Registered office changed on 28/10/97 from: po box 100 newark nottinghamshire NG24 1DJ
dot icon10/07/1997
Full accounts made up to 1996-09-29
dot icon07/05/1997
New secretary appointed
dot icon07/05/1997
Secretary resigned
dot icon07/05/1997
New director appointed
dot icon27/04/1997
Director resigned
dot icon06/02/1997
New director appointed
dot icon06/02/1997
Return made up to 31/12/96; full list of members
dot icon06/02/1997
Director's particulars changed
dot icon09/01/1997
Director resigned
dot icon23/06/1996
New director appointed
dot icon10/03/1996
Director resigned
dot icon29/01/1996
Return made up to 31/12/95; no change of members
dot icon29/01/1996
Director's particulars changed
dot icon23/01/1996
Full accounts made up to 1995-10-01
dot icon09/07/1995
Return made up to 07/06/95; no change of members
dot icon09/07/1995
Director resigned
dot icon04/07/1995
Full accounts made up to 1994-10-02
dot icon06/07/1994
Return made up to 07/06/94; full list of members
dot icon06/07/1994
Registered office changed on 07/07/94
dot icon06/07/1994
Secretary resigned;director resigned
dot icon05/04/1994
New secretary appointed
dot icon02/10/1993
Ad 30/07/93--------- £ si 1499998@1=1499998 £ ic 2/1500000
dot icon02/10/1993
Nc inc already adjusted 30/07/93
dot icon19/09/1993
Registered office changed on 20/09/93 from: five chancery lane cliffords inn london EC4A 1BU
dot icon19/09/1993
New director appointed
dot icon19/09/1993
New director appointed
dot icon19/09/1993
New secretary appointed;new director appointed
dot icon19/09/1993
New director appointed
dot icon19/09/1993
New director appointed
dot icon19/09/1993
New director appointed
dot icon19/09/1993
Accounting reference date notified as 30/09
dot icon13/09/1993
Resolutions
dot icon13/09/1993
Resolutions
dot icon13/09/1993
Resolutions
dot icon13/09/1993
Resolutions
dot icon13/09/1993
Resolutions
dot icon12/09/1993
Certificate of change of name
dot icon18/08/1993
New director appointed
dot icon06/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Keith
Director
30/07/1993 - 20/01/1995
68
Carr, Mark
Director
19/04/1999 - 27/01/2011
2
Whitaker, Geoffrey Roy
Director
30/07/1993 - 31/12/1996
1
Hadfield, Jane Patricia Stafford
Director
16/04/1996 - 19/03/1997
-
DH & B MANAGERS LIMITED
Nominee Director
07/06/1993 - 30/07/1993
191

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 DMG ANTIQUES FAIRS LIMITED

DMG ANTIQUES FAIRS LIMITED is an(a) Dissolved company incorporated on 06/06/1993 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 32 Cornhill, London EC3V 3BT. There are currently 2 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 DMG ANTIQUES FAIRS LIMITED?

toggle

DMG ANTIQUES FAIRS LIMITED is currently Dissolved. It was registered on 06/06/1993 and dissolved on 14/08/2012.

Where is DMG ANTIQUES FAIRS LIMITED located?

toggle

DMG ANTIQUES FAIRS LIMITED is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 32 Cornhill, London EC3V 3BT.

What does DMG ANTIQUES FAIRS LIMITED do?

toggle

DMG ANTIQUES FAIRS LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for DMG ANTIQUES FAIRS LIMITED?

toggle

The latest filing was on 14/08/2012: Final Gazette dissolved following liquidation.