Company NameD G Solutions (South East) Limited
Company StatusDissolved
Company Number05778725
CategoryPrivate Limited Company
Incorporation Date12 April 2006(17 years, 11 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr William Alfred Nash
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleGlazier
Country of ResidenceEngland
Correspondence Address200 Marlborough Road
Romford
Essex
RM7 8AL
Secretary NameDonna Nash
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Manser Court
Rainham
Essex
RM4 7HT
Director NameBarry Edward Tucker
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2008)
RoleSurveyor
Correspondence Address50 Kingshill Avenue
Collier Row
Romford
Essex
RM5 2SD
Director NameMrs Janet Nash
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2011)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Director NameMr Daniel Dacosta
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(5 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Boleyn Court, Epping New Road
Buckhurst Hill
Essex
IG9 5UE
Director NameMr Scott Stanley Harrison
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(5 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38a St. Johns Avenue
Harlow
Essex
CM17 0BB
Director NameMr Adrian Jordan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(5 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnam Cottage Wagon Road
Barnet
Hertfordshire
EN4 0PH
Director NameMr Jagjeet Singh
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(5 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Linley Crescent
Romford
Essex
RM7 8RD
Director NameMr Vikram Singh
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(5 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Stanhope Gardens
Ilford
Essex
IG1 3LQ
Director NameMr Peter John Hemming
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(5 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Wood Grove
Silver End
Witham
Essex
CM8 3FN

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

30 at £1Adrian Jordan
15.00%
Ordinary
30 at £1Daniel Dacosta
15.00%
Ordinary
30 at £1Jagjeet Singh
15.00%
Ordinary
30 at £1Peter Hemming
15.00%
Ordinary
30 at £1Scott Harrison
15.00%
Ordinary
30 at £1William Nash
15.00%
Ordinary
20 at £1Vikram Singh
10.00%
Ordinary

Financials

Year2014
Net Worth£219
Cash£7,088
Current Liabilities£18,793

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved following liquidation (1 page)
30 June 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
9 December 2013Liquidators statement of receipts and payments to 6 November 2013 (14 pages)
9 December 2013Liquidators statement of receipts and payments to 6 November 2013 (14 pages)
9 December 2013Liquidators' statement of receipts and payments to 6 November 2013 (14 pages)
15 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2012Statement of affairs with form 4.19 (5 pages)
16 November 2012Registered office address changed from Suite 1 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 16 November 2012 (1 page)
16 November 2012Appointment of a voluntary liquidator (1 page)
6 July 2012Termination of appointment of Jagjeet Singh as a director (1 page)
6 July 2012Termination of appointment of Peter Hemming as a director (1 page)
6 July 2012Termination of appointment of Adrian Jordan as a director (1 page)
6 July 2012Termination of appointment of Scott Harrison as a director (1 page)
6 July 2012Annual return made up to 12 April 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 200
(9 pages)
6 July 2012Termination of appointment of Vikram Singh as a director (1 page)
18 May 2012Registered office address changed from Suite 1 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP on 18 May 2012 (1 page)
18 May 2012Termination of appointment of Scott Harrison as a director (1 page)
18 May 2012Termination of appointment of Peter Hemming as a director (1 page)
18 May 2012Termination of appointment of Adrian Jordan as a director (1 page)
18 May 2012Termination of appointment of Jagjeet Singh as a director (1 page)
18 May 2012Termination of appointment of Vikram Singh as a director (1 page)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Termination of appointment of Daniel Dacosta as a director (1 page)
20 January 2012Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
1 July 2011Appointment of Mr Daniel Dacosta as a director (2 pages)
1 July 2011Appointment of Mr Peter Hemming as a director (2 pages)
1 July 2011Appointment of Mr Scott Harrison as a director (2 pages)
1 July 2011Termination of appointment of Janet Nash as a director (1 page)
1 July 2011Termination of appointment of Donna Nash as a secretary (1 page)
1 July 2011Appointment of Mr Jagjeet Singh as a director (2 pages)
1 July 2011Appointment of Mr Vikram Singh as a director (2 pages)
1 July 2011Appointment of Mr Adrian Jordan as a director (2 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 May 2010Director's details changed for William Nash on 12 April 2010 (2 pages)
17 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
28 April 2010Amended accounts made up to 30 April 2009 (3 pages)
26 April 2010Appointment of Mrs Janet Nash as a director (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 April 2009Return made up to 12/04/09; full list of members (3 pages)
23 April 2009Amended accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
25 September 2008Return made up to 12/04/08; full list of members (3 pages)
7 April 2008Appointment terminated director barry tucker (1 page)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
30 April 2007Return made up to 12/04/07; full list of members (2 pages)
24 August 2006Registered office changed on 24/08/06 from: bushmoor lodge goat hall lane chelmsford CM2 8PH (1 page)
25 July 2006Ad 04/07/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 July 2006New director appointed (1 page)
12 April 2006Incorporation (17 pages)