DMG SPORT AND LEISURE LIMITED

Register to unlock more data on OkredoRegister

DMG SPORT AND LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03824196

Incorporation date

11/08/1999

Size

Dormant

Contacts

Registered address

Registered address

Northcliffe House, 2 Derry Street, Kensington, London W8 5TTCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1999)
dot icon09/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon26/04/2010
First Gazette notice for voluntary strike-off
dot icon12/04/2010
Application to strike the company off the register
dot icon22/03/2010
Termination of appointment of Mark Alcock as a director
dot icon16/12/2009
Secretary's details changed for Sally Anne Muddiman on 2009-12-13
dot icon04/11/2009
Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 2009-11-05
dot icon25/08/2009
Return made up to 12/08/09; full list of members
dot icon22/07/2009
Accounts made up to 2008-09-30
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 icon15/09/2008
Director appointed nicholas paul ratcliffe
dot icon15/09/2008
Return made up to 12/08/08; full list of members
dot icon14/09/2008
Appointment Terminated Director michael sicely
dot icon16/07/2008
Accounts made up to 2007-09-30
dot icon08/09/2007
Return made up to 12/08/07; full list of members
dot icon29/07/2007
Accounts made up to 2006-09-30
dot icon11/09/2006
Return made up to 12/08/06; full list of members
dot icon12/02/2006
Full accounts made up to 2005-09-30
dot icon04/10/2005
Director's particulars changed
dot icon23/08/2005
Return made up to 12/08/05; full list of members
dot icon08/08/2005
Full accounts made up to 2004-09-30
dot icon05/01/2005
Full accounts made up to 2004-02-12
dot icon05/01/2005
Full accounts made up to 2003-10-31
dot icon01/09/2004
Return made up to 12/08/04; full list of members
dot icon01/06/2004
Memorandum and Articles of Association
dot icon01/06/2004
Resolutions
dot icon13/05/2004
Accounting reference date shortened from 12/02/05 to 30/09/04
dot icon06/05/2004
Accounting reference date shortened from 31/10/04 to 12/02/04
dot icon27/02/2004
New secretary appointed
dot icon24/02/2004
Registered office changed on 25/02/04 from: first floor earls court exhibition centre warwick road london SW5 9TA
dot icon22/02/2004
New director appointed
dot icon22/02/2004
New director appointed
dot icon19/02/2004
Director resigned
dot icon19/02/2004
Secretary resigned;director resigned
dot icon19/02/2004
Director resigned
dot icon19/02/2004
Memorandum and Articles of Association
dot icon12/02/2004
Declaration of satisfaction of mortgage/charge
dot icon12/02/2004
Certificate of change of name
dot icon11/02/2004
Return made up to 12/08/03; full list of members; amend
dot icon24/11/2003
Return made up to 12/08/03; change of members
dot icon24/11/2003
Secretary's particulars changed;director's particulars changed
dot icon17/10/2003
Accounts for a small company made up to 2002-10-31
dot icon11/11/2002
Resolutions
dot icon29/08/2002
Return made up to 12/08/02; full list of members
dot icon21/07/2002
Accounts for a small company made up to 2001-10-31
dot icon25/10/2001
Secretary resigned
dot icon25/10/2001
New secretary appointed
dot icon25/10/2001
Registered office changed on 26/10/01 from: 37 warren street london W1T 6AD
dot icon25/09/2001
Return made up to 12/08/01; full list of members
dot icon25/09/2001
Registered office changed on 26/09/01
dot icon14/06/2001
Accounts for a small company made up to 2000-10-31
dot icon09/10/2000
Particulars of mortgage/charge
dot icon10/09/2000
Return made up to 12/08/00; full list of members
dot icon23/02/2000
New director appointed
dot icon10/02/2000
Ad 23/12/99--------- £ si 167@1=167 £ ic 833/1000
dot icon10/02/2000
Ad 23/12/99--------- £ si 83@1=83 £ ic 750/833
dot icon10/02/2000
Accounting reference date extended from 31/08/00 to 31/10/00
dot icon10/02/2000
Resolutions
dot icon10/02/2000
Resolutions
dot icon10/02/2000
Resolutions
dot icon10/02/2000
Resolutions
dot icon10/02/2000
Conve 23/12/99
dot icon22/11/1999
Ad 29/10/99--------- £ si 170@1=170 £ ic 580/750
dot icon07/11/1999
New director appointed
dot icon03/11/1999
Ad 26/10/99--------- £ si 578@1=578 £ ic 2/580
dot icon31/10/1999
Director resigned
dot icon31/10/1999
Secretary resigned;director resigned
dot icon31/10/1999
New director appointed
dot icon31/10/1999
New secretary appointed
dot icon24/10/1999
Registered office changed on 25/10/99 from: 115 colmore row birmingham west midlands B3 3AL
dot icon24/10/1999
Resolutions
dot icon24/10/1999
Resolutions
dot icon10/10/1999
Certificate of change of name
dot icon11/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sicely, Michael John
Director
12/02/2004 - 30/06/2008
55
Fisher, Jacqueline
Nominee Director
12/08/1999 - 21/10/1999
261
Clarke, Joanna Lindsey
Director
12/08/1999 - 21/10/1999
116
Ratcliffe, Nicholas Paul
Director
30/06/2008 - Present
25
Clarke, Joanna Lindsey
Secretary
12/08/1999 - 21/10/1999
40

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 SPORT AND LEISURE LIMITED

DMG SPORT AND LEISURE LIMITED is an(a) Dissolved company incorporated on 11/08/1999 with the registered office located at Northcliffe House, 2 Derry Street, Kensington, London W8 5TT. 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 SPORT AND LEISURE LIMITED?

toggle

DMG SPORT AND LEISURE LIMITED is currently Dissolved. It was registered on 11/08/1999 and dissolved on 09/08/2010.

Where is DMG SPORT AND LEISURE LIMITED located?

toggle

DMG SPORT AND LEISURE LIMITED is registered at Northcliffe House, 2 Derry Street, Kensington, London W8 5TT.

What does DMG SPORT AND LEISURE LIMITED do?

toggle

DMG SPORT AND LEISURE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DMG SPORT AND LEISURE LIMITED?

toggle

The latest filing was on 09/08/2010: Final Gazette dissolved via voluntary strike-off.