Company NameD & G Computing Limited
Company StatusDissolved
Company Number03504759
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDonna Elizabeth Moyle
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish/New Zealande
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address3 Wyelands View
Mathern
Chepstow
NP16 6HN
Wales
Secretary NameAnn Veronica Wilson
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleAdministrator
Correspondence Address14 Ongar Close
Addlestone
Surrey
KT15 1BX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£10
Cash£10,245
Current Liabilities£10,235

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
11 March 2002Application for striking-off (1 page)
28 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
21 February 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
25 September 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
21 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 March 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
18 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
24 February 1999Return made up to 05/02/99; full list of members (6 pages)
15 June 1998Registered office changed on 15/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
18 April 1998Ad 06/02/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
18 April 1998Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
18 February 1998Registered office changed on 18/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New secretary appointed (2 pages)
5 February 1998Incorporation (20 pages)