Company NameDGS Litho Ltd
Company StatusDissolved
Company Number06961639
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)
Dissolution Date19 February 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameDarren Anthony Graham Smith
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomeleigh Church Lane
Harrietsham
Kent
ME17 1BE

Location

Registered AddressSwan House
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Daniel Kingshott
25.00%
Ordinary
1 at £1Darren Anthony Graham Smith
25.00%
Ordinary
1 at £1Julian Whiteaker
25.00%
Ordinary
1 at £1Steven Lamb
25.00%
Ordinary

Financials

Year2014
Turnover£600,527
Gross Profit£176,666
Net Worth£6,362
Cash£6,020
Current Liabilities£45,042

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 February 2014Final Gazette dissolved following liquidation (1 page)
19 February 2014Final Gazette dissolved following liquidation (1 page)
19 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
19 November 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
5 December 2012Statement of affairs with form 4.19 (5 pages)
5 December 2012Statement of affairs with form 4.19 (5 pages)
5 December 2012Appointment of a voluntary liquidator (1 page)
5 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-27
(1 page)
5 December 2012Appointment of a voluntary liquidator (1 page)
5 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2012Registered office address changed from Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FX on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FX on 20 November 2012 (2 pages)
17 May 2012Compulsory strike-off action has been suspended (1 page)
17 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 4
(3 pages)
3 October 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 4
(3 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
4 November 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
14 May 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
14 May 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
4 May 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
4 May 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
14 July 2009Incorporation (17 pages)
14 July 2009Incorporation (17 pages)