DSG FLEET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DSG FLEET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04006181

Incorporation date

31/05/2000

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2000)
dot icon06/11/2016
Final Gazette dissolved following liquidation
dot icon06/08/2016
Liquidators' statement of receipts and payments to 2016-07-29
dot icon06/08/2016
Return of final meeting in a members' voluntary winding up
dot icon04/04/2016
Liquidators' statement of receipts and payments to 2016-03-15
dot icon16/11/2015
Secretary's details changed for Dsg Corporate Services Limited on 2015-10-15
dot icon04/11/2015
Director's details changed for Mr Dominic Martin Etienne Page on 2015-10-15
dot icon17/08/2015
Termination of appointment of Karen Lorraine Atterbury as a director on 2015-08-14
dot icon17/08/2015
Termination of appointment of Karen Lorraine Atterbury as a director on 2015-08-14
dot icon16/08/2015
Appointment of Julia Hui Ching Foo as a director on 2015-08-14
dot icon26/03/2015
Registered office address changed from Dixons House Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 55 Baker Street London W1U 7EU on 2015-03-27
dot icon26/03/2015
Appointment of a voluntary liquidator
dot icon26/03/2015
Resolutions
dot icon26/03/2015
Declaration of solvency
dot icon21/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon17/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon07/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon24/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon11/02/2013
Appointment of Miss Karen Lorraine Atterbury as a director
dot icon10/02/2013
Termination of appointment of Edward Leigh as a director
dot icon09/01/2013
Accounts for a dormant company made up to 2012-04-28
dot icon01/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon17/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon04/08/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon03/03/2011
Appointment of Dsg Corporate Services Limited as a secretary
dot icon20/02/2011
Termination of appointment of Mark Stevens as a secretary
dot icon02/08/2010
Accounts for a dormant company made up to 2010-05-01
dot icon28/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon11/01/2010
Accounts for a dormant company made up to 2009-05-02
dot icon17/10/2009
Director's details changed for Dominic Martin Etienne Page on 2009-10-05
dot icon07/10/2009
Director's details changed for Edward John Charles Leigh on 2009-10-05
dot icon03/09/2009
Return made up to 13/06/09; full list of members
dot icon06/01/2009
Full accounts made up to 2008-05-03
dot icon16/06/2008
Return made up to 13/06/08; full list of members
dot icon15/06/2008
Secretary appointed mr mark philip, david stevens
dot icon11/06/2008
Appointment terminated secretary helen thomas
dot icon01/06/2008
Director's change of particulars / edward leigh / 27/05/2008
dot icon02/02/2008
Full accounts made up to 2007-04-28
dot icon28/11/2007
Director resigned
dot icon14/10/2007
New director appointed
dot icon13/06/2007
Return made up to 13/06/07; full list of members
dot icon01/05/2007
New secretary appointed
dot icon30/04/2007
Secretary resigned
dot icon28/02/2007
Director resigned
dot icon26/02/2007
New director appointed
dot icon21/02/2007
Full accounts made up to 2006-04-29
dot icon21/09/2006
New director appointed
dot icon21/09/2006
Director resigned
dot icon25/06/2006
Return made up to 13/06/06; full list of members
dot icon21/02/2006
Full accounts made up to 2005-04-30
dot icon24/06/2005
Return made up to 13/06/05; full list of members
dot icon13/02/2005
Full accounts made up to 2004-05-01
dot icon22/06/2004
Return made up to 13/06/04; full list of members
dot icon18/02/2004
Full accounts made up to 2003-05-03
dot icon29/07/2003
Resolutions
dot icon22/06/2003
Return made up to 13/06/03; full list of members
dot icon23/02/2003
Full accounts made up to 2002-04-27
dot icon19/06/2002
Return made up to 13/06/02; full list of members
dot icon15/01/2002
Resolutions
dot icon15/01/2002
Resolutions
dot icon15/01/2002
Resolutions
dot icon15/01/2002
Resolutions
dot icon01/01/2002
Full accounts made up to 2001-04-28
dot icon08/07/2001
Registered office changed on 09/07/01 from: maylands avenue hemel hempstead industrial estate, hemel hempstead hertfordshire HP2 7TG
dot icon01/07/2001
Return made up to 13/06/01; full list of members
dot icon25/06/2000
Secretary resigned
dot icon25/06/2000
Director resigned
dot icon25/06/2000
New secretary appointed
dot icon25/06/2000
New director appointed
dot icon25/06/2000
New director appointed
dot icon22/06/2000
Accounting reference date shortened from 30/06/01 to 30/04/01
dot icon22/06/2000
Ad 15/06/00--------- £ si 7999999@1=7999999 £ ic 1/8000000
dot icon31/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2014
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Dominic Martin Etienne
Director
26/02/2007 - Present
97
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/05/2000 - 31/05/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
31/05/2000 - 31/05/2000
43699
DSG CORPORATE SERVICES LIMITED
Corporate Secretary
16/02/2011 - Present
23
Leigh, Edward John Charles
Director
03/10/2007 - 07/02/2013
32

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 DSG FLEET MANAGEMENT LIMITED

DSG FLEET MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 31/05/2000 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 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 DSG FLEET MANAGEMENT LIMITED?

toggle

DSG FLEET MANAGEMENT LIMITED is currently Dissolved. It was registered on 31/05/2000 and dissolved on 06/11/2016.

Where is DSG FLEET MANAGEMENT LIMITED located?

toggle

DSG FLEET MANAGEMENT LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does DSG FLEET MANAGEMENT LIMITED do?

toggle

DSG FLEET MANAGEMENT LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for DSG FLEET MANAGEMENT LIMITED?

toggle

The latest filing was on 06/11/2016: Final Gazette dissolved following liquidation.