DTC GROUP LIMITED

Register to unlock more data on OkredoRegister

DTC GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03612570

Incorporation date

09/08/1998

Size

Full

Contacts

Registered address

Registered address

Level 14 The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1998)
dot icon02/04/2017
Final Gazette dissolved following liquidation
dot icon02/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon31/10/2016
Liquidators' statement of receipts and payments to 2016-06-23
dot icon16/09/2015
Liquidators' statement of receipts and payments to 2015-06-23
dot icon27/08/2014
Liquidators' statement of receipts and payments to 2014-06-23
dot icon15/08/2013
Liquidators' statement of receipts and payments to 2013-06-23
dot icon17/07/2013
Registered office address changed from 43-45 Portman Square London W1H 6LY on 2013-07-18
dot icon09/08/2012
Liquidators' statement of receipts and payments to 2012-06-23
dot icon19/07/2011
Liquidators' statement of receipts and payments to 2011-06-23
dot icon06/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/11/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/08/2010
Registered office address changed from 71 Rivington Street London EC2A 3AY United Kingdom on 2010-08-03
dot icon21/07/2010
Statement of affairs with form 4.19
dot icon19/07/2010
Resolutions
dot icon05/07/2010
Appointment of a voluntary liquidator
dot icon12/05/2010
Compulsory strike-off action has been suspended
dot icon12/04/2010
First Gazette notice for compulsory strike-off
dot icon17/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/01/2010
Register inspection address has been changed
dot icon14/01/2010
Registered office address changed from Suite 309 New Loom House 101 Backchurch Lane London E1 1LU on 2010-01-15
dot icon13/09/2009
Return made up to 10/08/09; full list of members
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/01/2009
Appointment terminated director michael rogers
dot icon11/08/2008
Return made up to 10/08/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon05/09/2007
Return made up to 10/08/07; full list of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon21/08/2006
Return made up to 10/08/06; full list of members
dot icon04/10/2005
Return made up to 10/08/05; full list of members
dot icon08/05/2005
Ad 25/04/05--------- £ si [email protected]=3833 £ ic 125731/129564
dot icon08/05/2005
Ad 25/04/05--------- £ si [email protected]=5221 £ ic 120510/125731
dot icon08/05/2005
Ad 25/04/05--------- £ si [email protected]=31000 £ ic 89510/120510
dot icon14/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon20/03/2005
Certificate of re-registration from Public Limited Company to Private
dot icon20/03/2005
Re-registration of Memorandum and Articles
dot icon20/03/2005
Application for reregistration from PLC to private
dot icon20/03/2005
Resolutions
dot icon20/03/2005
Resolutions
dot icon20/03/2005
Resolutions
dot icon14/10/2004
Registered office changed on 15/10/04 from: 82 st john street london EC1M 4JN
dot icon12/10/2004
Return made up to 10/08/04; no change of members
dot icon16/08/2004
Particulars of mortgage/charge
dot icon12/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon04/02/2004
Director resigned
dot icon04/02/2004
Return made up to 10/08/03; no change of members
dot icon06/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/06/2003
Ad 27/09/01--------- £ si [email protected]
dot icon30/10/2002
Ad 16/10/00--------- £ si [email protected]
dot icon29/10/2002
Return made up to 10/08/02; full list of members
dot icon29/10/2002
Secretary's particulars changed
dot icon23/09/2002
Director's particulars changed
dot icon16/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon09/06/2002
Memorandum and Articles of Association
dot icon09/06/2002
Resolutions
dot icon09/06/2002
Resolutions
dot icon09/06/2002
Secretary resigned
dot icon04/05/2002
New secretary appointed
dot icon02/09/2001
Return made up to 10/08/01; full list of members
dot icon21/08/2001
New director appointed
dot icon13/08/2001
Director resigned
dot icon01/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon29/07/2001
New director appointed
dot icon29/07/2001
New director appointed
dot icon25/02/2001
Ad 16/02/01--------- £ si [email protected]=5 £ ic 88552/88557
dot icon11/12/2000
Ad 16/10/00--------- £ si [email protected]=11252 £ ic 77300/88552
dot icon05/11/2000
Return made up to 10/08/00; full list of members
dot icon11/09/2000
Director's particulars changed
dot icon21/05/2000
Full group accounts made up to 1999-12-31
dot icon24/04/2000
Ad 05/01/99--------- £ si [email protected]
dot icon19/09/1999
Return made up to 10/08/99; full list of members
dot icon10/08/1999
Auditor's resignation
dot icon04/08/1999
Particulars of mortgage/charge
dot icon19/07/1999
Full group accounts made up to 1998-12-31
dot icon07/07/1999
Director resigned
dot icon07/07/1999
Director resigned
dot icon21/06/1999
Certificate of authorisation to commence business and borrow
dot icon21/06/1999
Application to commence business
dot icon22/05/1999
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon22/05/1999
Resolutions
dot icon12/05/1999
New director appointed
dot icon15/04/1999
Ad 12/02/99--------- £ si [email protected]=100 £ ic 77201/77301
dot icon29/03/1999
Particulars of contract relating to shares
dot icon29/03/1999
Ad 15/10/98--------- £ si [email protected]=10000 £ ic 67201/77201
dot icon16/03/1999
Ad 15/10/98--------- £ si [email protected]=14200 £ ic 53001/67201
dot icon16/03/1999
Ad 01/02/99--------- £ si [email protected]=2000 £ ic 51001/53001
dot icon30/01/1999
Ad 05/01/99--------- £ si [email protected]=1000 £ ic 50001/51001
dot icon30/01/1999
New secretary appointed
dot icon30/01/1999
Secretary resigned
dot icon13/09/1998
Accounting reference date shortened from 31/08/99 to 30/11/98
dot icon13/09/1998
New director appointed
dot icon13/09/1998
Ad 10/08/98--------- £ si [email protected]=49999 £ ic 2/50001
dot icon13/09/1998
Resolutions
dot icon09/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSCS NOMINEES LIMITED
Corporate Secretary
09/08/1998 - 12/03/2002
82
Williams, Llewellyn Roy
Director
09/08/1998 - 30/06/2001
2
FORBES NOMINEES LIMITED
Corporate Director
09/08/1998 - 09/08/1998
262
Ashcroft, Peter David
Secretary
12/03/2002 - Present
7
Rogers, Michael Greig
Director
31/05/2001 - 31/10/2008
22

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 DTC GROUP LIMITED

DTC GROUP LIMITED is an(a) Dissolved company incorporated on 09/08/1998 with the registered office located at Level 14 The Shard, 32 London Bridge Street, London SE1 9SG. 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 DTC GROUP LIMITED?

toggle

DTC GROUP LIMITED is currently Dissolved. It was registered on 09/08/1998 and dissolved on 02/04/2017.

Where is DTC GROUP LIMITED located?

toggle

DTC GROUP LIMITED is registered at Level 14 The Shard, 32 London Bridge Street, London SE1 9SG.

What does DTC GROUP LIMITED do?

toggle

DTC GROUP LIMITED operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for DTC GROUP LIMITED?

toggle

The latest filing was on 02/04/2017: Final Gazette dissolved following liquidation.