DNG FINANCIAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DNG FINANCIAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04264981

Incorporation date

06/08/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2001)
dot icon19/09/2018
Final Gazette dissolved following liquidation
dot icon19/06/2018
Return of final meeting in a members' voluntary winding up
dot icon11/05/2018
Director's details changed for Mr Michael John Hill on 2018-05-09
dot icon14/12/2017
Liquidators' statement of receipts and payments to 2017-10-06
dot icon17/07/2017
Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 2017-07-10
dot icon28/10/2016
Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY to 15 Canada Square London E14 5GL on 2016-10-28
dot icon25/10/2016
Declaration of solvency
dot icon25/10/2016
Appointment of a voluntary liquidator
dot icon25/10/2016
Resolutions
dot icon16/09/2016
Termination of appointment of Sanjay Shah as a director on 2016-09-08
dot icon16/09/2016
Termination of appointment of Paul Stephen Morrish as a director on 2016-09-08
dot icon12/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon12/08/2016
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
dot icon11/08/2016
Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
dot icon19/04/2016
Appointment of Wesley Nixon as a director on 2016-04-08
dot icon11/02/2016
Termination of appointment of Patrick Joseph Smith as a director on 2015-12-31
dot icon11/02/2016
Termination of appointment of Peter Ian Dubber as a director on 2015-12-31
dot icon11/02/2016
Termination of appointment of Adrian Owen Bucknall as a director on 2015-12-31
dot icon02/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/10/2015
Appointment of Mr Paul Stephen Morrish as a director on 2015-10-29
dot icon30/10/2015
Appointment of Sanjay Shah as a director on 2015-10-27
dot icon30/10/2015
Appointment of Mr Michael John Hill as a director on 2015-10-29
dot icon10/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon07/07/2015
Termination of appointment of Sanjay Shah as a director on 2015-06-19
dot icon07/07/2015
Termination of appointment of Paul Stephen Morrish as a director on 2015-06-19
dot icon07/07/2015
Termination of appointment of Michael John Hill as a director on 2015-06-19
dot icon07/07/2015
Termination of appointment of Simon John Chamberlain as a director on 2015-06-19
dot icon07/07/2015
Termination of appointment of Christian Marcel Captieux as a director on 2015-06-19
dot icon07/07/2015
Termination of appointment of Vaughan Griffiths as a secretary on 2015-06-19
dot icon07/07/2015
Appointment of Mr Christian Marcel Captieux as a director on 2015-06-19
dot icon07/07/2015
Registered office address changed from Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ to Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY on 2015-07-07
dot icon07/07/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon07/07/2015
Termination of appointment of Ian Charles Robson as a secretary on 2015-06-19
dot icon07/07/2015
Appointment of Mr Simon John Chamberlain as a director on 2015-06-19
dot icon07/07/2015
Appointment of Mr Paul Stephen Morrish as a director on 2015-06-19
dot icon07/07/2015
Appointment of Mr Michael John Hill as a director on 2015-06-19
dot icon07/07/2015
Appointment of Sanjay Shah as a director on 2015-06-19
dot icon25/04/2015
Satisfaction of charge 1 in full
dot icon02/03/2015
Director's details changed for Mr Patrick Joseph Smith on 2015-03-02
dot icon31/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon18/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon02/05/2013
Appointment of Mr Ian Charles Robson as a secretary
dot icon02/05/2013
Appointment of Mr Vaughan Griffiths as a secretary
dot icon26/10/2012
Sub-division of shares on 2012-10-16
dot icon26/10/2012
Sub-division of shares on 2012-10-16
dot icon02/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon20/06/2012
Termination of appointment of David Wright as a director
dot icon08/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon22/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-08-06
dot icon18/08/2011
Change of share class name or designation
dot icon09/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon27/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/08/2010
Appointment of Adrian Owen Bucknall as a director
dot icon19/08/2010
Appointment of Patrick Joseph Smith as a director
dot icon19/08/2010
Registered office address changed from 14 Cottesbrooke Park, Heartlands Daventry Northamptonshire NN11 8YL on 2010-08-19
dot icon19/08/2010
Termination of appointment of Ian Robson as a director
dot icon10/02/2010
Memorandum and Articles of Association
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/01/2010
Resolutions
dot icon07/01/2010
Change of share class name or designation
dot icon07/01/2010
Statement of capital following an allotment of shares on 2009-12-10
dot icon07/01/2010
Statement of capital following an allotment of shares on 2009-12-10
dot icon15/12/2009
Termination of appointment of Ian Robson as a secretary
dot icon09/09/2009
Appointment terminated director john henderson
dot icon09/09/2009
Appointment terminated director vaughan griffiths
dot icon09/09/2009
Appointment terminated director richard burkimsher
dot icon09/09/2009
Appointment terminated director patrick smith
dot icon08/09/2009
Return made up to 06/08/09; full list of members
dot icon01/05/2009
Appointment terminated director zinaida silins
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/03/2009
Appointment terminated director andrew pease
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/09/2008
Return made up to 06/08/08; full list of members
dot icon30/05/2008
Accounts for a dormant company made up to 2007-04-30
dot icon27/02/2008
Director appointed peter ian dubber
dot icon25/09/2007
Accounting reference date shortened from 31/08/07 to 30/04/07
dot icon06/09/2007
Return made up to 06/08/07; full list of members
dot icon26/06/2007
Ad 20/06/07--------- £ si 48@1=48 £ ic 1/49
dot icon17/04/2007
Accounts for a dormant company made up to 2006-08-31
dot icon25/03/2007
New director appointed
dot icon25/03/2007
New director appointed
dot icon25/03/2007
New director appointed
dot icon25/03/2007
New director appointed
dot icon25/03/2007
New director appointed
dot icon25/03/2007
New director appointed
dot icon25/03/2007
New director appointed
dot icon02/03/2007
Certificate of change of name
dot icon16/02/2007
Director resigned
dot icon16/08/2006
Registered office changed on 16/08/06 from: eagle house, 28 billing road northampton northamptonshire NN1 5AJ
dot icon14/08/2006
Return made up to 06/08/06; full list of members
dot icon14/07/2006
Registered office changed on 14/07/06 from: 14 cottesbrooke park, heartlands daventry northamptonshire NN11 8YL
dot icon13/07/2006
Registered office changed on 13/07/06 from: eagle house 28 billing road northampton northamptonshire NN1 5AJ
dot icon22/11/2005
Accounts for a dormant company made up to 2005-08-31
dot icon28/09/2005
Return made up to 06/08/05; full list of members
dot icon28/04/2005
Accounts for a dormant company made up to 2004-08-31
dot icon17/08/2004
Return made up to 06/08/04; full list of members
dot icon28/04/2004
Accounts for a dormant company made up to 2003-08-31
dot icon24/09/2003
Return made up to 06/08/03; full list of members
dot icon24/03/2003
Accounts for a dormant company made up to 2002-08-31
dot icon08/11/2002
Return made up to 06/08/02; full list of members
dot icon21/09/2001
Secretary resigned
dot icon21/09/2001
Director resigned
dot icon21/09/2001
New secretary appointed;new director appointed
dot icon21/09/2001
New director appointed
dot icon21/09/2001
Registered office changed on 21/09/01 from: 31 corsham street london N1 6DR
dot icon06/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2015
dot iconLast change occurred
30/04/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2015
dot iconNext account date
30/04/2016
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrish, Paul Stephen
Director
29/10/2015 - 08/09/2016
89
Shah, Sanjay
Director
19/06/2015 - 19/06/2015
21
L & A SECRETARIAL LIMITED
Nominee Secretary
06/08/2001 - 06/08/2001
6844
L & A REGISTRARS LIMITED
Nominee Director
06/08/2001 - 06/08/2001
6842
Robson, Ian Charles
Director
06/08/2001 - 28/07/2010
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DNG FINANCIAL SOLUTIONS LIMITED

DNG FINANCIAL SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 06/08/2001 with the registered office located at 15 Canada Square, London E14 5GL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DNG FINANCIAL SOLUTIONS LIMITED?

toggle

DNG FINANCIAL SOLUTIONS LIMITED is currently Dissolved. It was registered on 06/08/2001 and dissolved on 19/09/2018.

Where is DNG FINANCIAL SOLUTIONS LIMITED located?

toggle

DNG FINANCIAL SOLUTIONS LIMITED is registered at 15 Canada Square, London E14 5GL.

What does DNG FINANCIAL SOLUTIONS LIMITED do?

toggle

DNG FINANCIAL SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DNG FINANCIAL SOLUTIONS LIMITED?

toggle

The latest filing was on 19/09/2018: Final Gazette dissolved following liquidation.