Company NameDGLM Holdings Ltd
Company StatusDissolved
Company Number09071934
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)
Dissolution Date15 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mark Edward Firth
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Matthew Alexander Granville Firth
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Clive Richard Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2016Final Gazette dissolved following liquidation (1 page)
15 June 2016Final Gazette dissolved following liquidation (1 page)
15 March 2016Return of final meeting in a members' voluntary winding up (6 pages)
15 March 2016Return of final meeting in a members' voluntary winding up (6 pages)
11 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 September 2015Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 7 September 2015 (1 page)
3 September 2015Appointment of a voluntary liquidator (1 page)
3 September 2015Appointment of a voluntary liquidator (1 page)
3 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-25
(1 page)
3 September 2015Declaration of solvency (3 pages)
3 September 2015Declaration of solvency (3 pages)
21 August 2015Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
21 August 2015Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(5 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(5 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(5 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 200
(48 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 200
(48 pages)