This company is commonly known as Dmg Loanco Limited. The company was founded 28 years ago and was given the registration number 03125581. The firm's registered office is in KENSINGTON. You can find them at Northcliffe House, 2 Derry Street, Kensington, London. This company's SIC code is 70100 - Activities of head offices.
Name | : | DMG LOANCO LIMITED |
---|---|---|
Company Number | : | 03125581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1995 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT | Secretary | 21 July 2010 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 21 July 2010 | Active |
19 The Fairways, Redhill, RH1 6LP | Secretary | 01 December 1995 | Active |
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT | Secretary | 15 February 1999 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Corporate Nominee Secretary | 14 November 1995 | Active |
19 The Fairways, Redhill, RH1 6LP | Director | 01 December 1995 | Active |
10 Place Moulin, Tiburn Ca 94920, Usa, | Director | 01 December 1995 | Active |
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT | Director | 25 August 2011 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 14 November 1995 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 14 November 1995 | Active |
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT | Director | 21 July 2010 | Active |
91, Chasefield Road, London, SW17 8LW | Director | 30 June 2008 | Active |
46 Broomhouse Road, London, SW6 3QX | Director | 06 November 2001 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 13 November 2018 | Active |
Dmgb Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-07 | Gazette | Gazette notice voluntary. | Download |
2021-11-30 | Dissolution | Dissolution application strike off company. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Capital | Legacy. | Download |
2021-07-02 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-02 | Insolvency | Legacy. | Download |
2021-07-02 | Resolution | Resolution. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type full. | Download |
2019-12-20 | Capital | Legacy. | Download |
2019-12-20 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-20 | Insolvency | Legacy. | Download |
2019-12-20 | Resolution | Resolution. | Download |
2019-12-19 | Officers | Change person director company with change date. | Download |
2019-12-19 | Officers | Change person director company with change date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Change person director company with change date. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type full. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.