This company is commonly known as D.p.d.g Finance Limited. The company was founded just now and was given the registration number 07700358. The firm's registered office is in LONDON. You can find them at C/o Valentine & Co Glade House 52-54, Carter Lane, London, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.
Name | : | D.P.D.G FINANCE LIMITED |
---|---|---|
Company Number | : | 07700358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 July 2011 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Valentine & Co Glade House 52-54, Carter Lane, London, EC4V 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Royal Terrace, Southend On Sea, United Kingdom, SS1 1EA | Director | 02 July 2018 | Active |
Suite 14, Robjohns House, Navigation Road, Chelmsford, United Kingdom, CM2 6ND | Secretary | 06 September 2012 | Active |
27, Purleigh Avenue, Woodford Green, United Kingdom, IG8 8DU | Secretary | 11 July 2011 | Active |
Northfield House, 11 Northfield End, Henley On Thames, Uk, RG9 2JG | Director | 07 December 2011 | Active |
140, Swanbourne Drive, Hornchurch, England, RM12 6ZZ | Director | 07 December 2011 | Active |
59 New London Road, Chelmsford, England, CM2 0ND | Director | 01 October 2012 | Active |
400, Brentwood Road, Gidea Park, Romford, England, | Director | 07 December 2011 | Active |
Gower Hse Corporate Finance, Northfield House, Northfield End, Henley-On-Thames, United Kingdom, RG9 2JG | Director | 10 August 2011 | Active |
27, Purleigh Avenue, Woodford Green, England, IG8 8DU | Director | 27 September 2013 | Active |
27, Purleigh Avenue, Woodford Green, United Kingdom, IG8 8DU | Director | 11 July 2011 | Active |
Michael Stephen Swain | ||
Notified on | : | 12 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Royal Terrace, Southend-On-Sea, England, SS1 1EA |
Nature of control | : |
|
Mr Nicholas William Lamborn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59 New London Road, Chelmsford, England, CM2 0ND |
Nature of control | : |
|
Jade Global Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit E1 Thamesway Business Centre, Barlow Way, Rainham, United Kingdom, RM13 8BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-13 | Address | Change registered office address company with date old address new address. | Download |
2021-11-05 | Resolution | Resolution. | Download |
2021-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-22 | Address | Change registered office address company with date old address new address. | Download |
2020-04-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-09 | Gazette | Gazette filings brought up to date. | Download |
2019-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-10-15 | Gazette | Gazette notice compulsory. | Download |
2018-09-21 | Address | Change registered office address company with date old address new address. | Download |
2018-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Capital | Capital return purchase own shares treasury capital date. | Download |
2017-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.