UKBizDB.co.uk

D E G SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D E G Services Limited. The company was founded 23 years ago and was given the registration number 04160756. The firm's registered office is in DONCASTER. You can find them at Unit 2 Railway Court, Ten Pound Walk, Doncaster, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:D E G SERVICES LIMITED
Company Number:04160756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 February 2001
End of financial year:28 February 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Fullwoods Mews, Bevenden Street, London, N1 6BF

Secretary15 February 2001Active
5, New Forest Lane, Chigwell, United Kingdom, IG7 5QN

Secretary01 February 2006Active
92, Murray Grove, London, England, N1 7QJ

Secretary04 September 2012Active
3, Fullwood's Mews, London, United Kingdom, N1 6BF

Corporate Secretary07 May 2004Active
3 Fullwoods Mews, Bevenden Street, London, N1 6BF

Director15 February 2001Active
3 Brooks Parade, Green Lane, Ilford, United Kingdom, IG3 9RT

Director01 January 2018Active
83 Ashurst Drive, Ilford, IG6 1EP

Director15 February 2001Active
258, Ashurst Drive, Ilford, United Kingdom, IG6 1HA

Director14 November 2008Active

People with Significant Control

Morning Lane Two Ltd
Notified on:23 December 2016
Status:Active
Country of residence:England
Address:258, Ashurst Drive, Ilford, England, IG6 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-09Gazette

Gazette dissolved liquidation.

Download
2022-12-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2020-04-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-22Address

Change registered office address company with date old address new address.

Download
2018-03-23Address

Change registered office address company with date old address new address.

Download
2018-03-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-21Resolution

Resolution.

Download
2018-03-21Insolvency

Liquidation voluntary statement of affairs.

Download
2018-02-17Gazette

Gazette filings brought up to date.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Address

Change registered office address company with date old address new address.

Download
2018-02-14Address

Change registered office address company with date old address new address.

Download
2018-02-14Officers

Change person director company with change date.

Download
2018-02-14Officers

Change person director company with change date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2018-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2018-02-06Gazette

Gazette notice compulsory.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type dormant.

Download
2016-03-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.