This company is commonly known as Desktop Group Ltd. The company was founded 21 years ago and was given the registration number 04486046. The firm's registered office is in BIRMINGHAM. You can find them at Sk Building 52-53 Birchall Street, Digbeth, Birmingham, West Midlands. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.
Name | : | DESKTOP GROUP LTD |
---|---|---|
Company Number | : | 04486046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2002 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sk Building 52-53 Birchall Street, Digbeth, Birmingham, West Midlands, England, B12 0RP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA | Director | 15 July 2002 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 15 July 2002 | Active |
31 Fernhurst Drive, Brierley Hill, DY5 4PU | Secretary | 15 July 2002 | Active |
31 Fernhurst Drive, Brierley Hill, DY5 4PU | Secretary | 31 October 2002 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 15 July 2002 | Active |
227 Cooks Lane, Birmingham, B37 6NX | Director | 11 January 2007 | Active |
11 Manderville Gardens, Kingswinford, DY6 9QW | Director | 01 February 2004 | Active |
66 York Place, Newport, NP20 4GD | Director | 11 January 2007 | Active |
102 High Street, Amblecote, Stourbridge, DY8 4HG | Director | 01 February 2004 | Active |
Sk Building, 52-53 Birchall Street, Digbeth, Birmingham, England, B12 0RP | Director | 01 November 2013 | Active |
Sk Building, 52-53 Birchall Street, Digbeth, Birmingham, England, B12 0RP | Director | 01 November 2013 | Active |
Eibenstresse 16, Edewecht, Germany, 26188 | Director | 16 September 2002 | Active |
Mr Jeewan Kumar Sagu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64 Wake Green Road, Birmingham, England, B13 9PG |
Nature of control | : |
|
Desktop It Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sk Building, 52-53 Birchall Street, Birmingham, England, B12 0RP |
Nature of control | : |
|
Mr Robert James Hiley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Turnbull Road, Fradley, Lichfield, England, WS13 8TB |
Nature of control | : |
|
Mr Amit Sagu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64 Wake Green Road, Birmingham, England, B13 9PG |
Nature of control | : |
|
Desktop It Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 372 Summer Lane, Old Snow Hill, Birmingham, England, B19 3QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-19 | Address | Change registered office address company with date old address new address. | Download |
2023-06-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-19 | Resolution | Resolution. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Gazette | Gazette filings brought up to date. | Download |
2022-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Persons with significant control | Change to a person with significant control without name date. | Download |
2018-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-15 | Officers | Change person director company with change date. | Download |
2018-10-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.