Company NameD E G Services Limited
Company StatusDissolved
Company Number04160756
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)
Dissolution Date9 March 2023 (1 year, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameJunette Popat
NationalityBritish
StatusResigned
Appointed01 February 2006(4 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 September 2012)
RoleCompany Director
Correspondence Address5 New Forest Lane
Chigwell
Essex
IG7 5QN
Director NameMr Stephen Popat
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(7 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address258 Ashurst Drive
Ilford
Essex
IG6 1HA
Secretary NameMr Raju Popat
StatusResigned
Appointed04 September 2012(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2016)
RoleCompany Director
Correspondence Address92 Murray Grove
London
N1 7QJ
Director NameMr Raju Popat
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(16 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 February 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Brooks Parade Green Lane
Ilford
IG3 9RT
Director NameFDM Associates Limited (Corporation)
Date of BirthJune 1997 (Born 26 years ago)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address3 Fullwoods Mews
Bevenden Street
London
N1 6BF
Secretary NameFDM Company Secretaries Ltd (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address3 Fullwoods Mews
Bevenden Street
London
N1 6BF
Secretary NameImagine Business Cosec Ltd (Corporation)
StatusResigned
Appointed07 May 2004(3 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 March 2016)
Correspondence Address3 Fullwood's Mews
London
N1 6BF

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

1 at £1Morning Lane LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£392,001
Current Liabilities£82,709

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

12 September 2012Delivered on: 15 September 2012
Persons entitled: B M Samuels Finance Group PLC

Classification: Legal charge
Secured details: £2,550,000.00 due or to become due from consistent management solutions LTD to the chargee.
Particulars: F/H property k/a 107 morning lane london t/no 276131, f/h property k/a 109 morning lane london t/no LN57965, f/h property k/a 111 morning lane london t/no NGL419567 for details of further property charged please refer to form MG01 see image for full details.
Outstanding
12 September 2012Delivered on: 15 September 2012
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 August 2001Delivered on: 21 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 107-117 morning lane london t/no;-276131, LN57965,NGL419567 and 274187. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 August 2001Delivered on: 21 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 133-141 morning lane london t/no's;-LN68998, 276772 275407. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

24 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
10 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Termination of appointment of Imagine Business Cosec Ltd as a secretary on 4 March 2016 (1 page)
10 March 2016Termination of appointment of Raju Popat as a secretary on 4 March 2016 (1 page)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
19 March 2014Registered office address changed from 3 Fullwood's Mews London N1 6BF United Kingdom on 19 March 2014 (1 page)
19 March 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
24 May 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
5 March 2013Amended accounts made up to 28 February 2012 (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
4 September 2012Termination of appointment of Junette Popat as a secretary (1 page)
4 September 2012Appointment of Mr Raju Popat as a secretary (1 page)
4 September 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 March 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
16 May 2011Secretary's details changed for Imagine Business Cosec Ltd on 20 January 2011 (2 pages)
16 May 2011Registered office address changed from 93-99 Goswell Road London EC1V 7EY on 16 May 2011 (1 page)
16 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
11 February 2011Total exemption small company accounts made up to 28 February 2010 (3 pages)
24 December 2010Compulsory strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
28 April 2010Secretary's details changed for Imagine Business Cosec Ltd on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Imagine Business Cosec Ltd on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mr Stephen Popat on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mr Stephen Popat on 1 October 2009 (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 28 February 2007 (3 pages)
5 March 2009Return made up to 15/02/09; full list of members (3 pages)
22 January 2009Appointment terminated director raju popat (1 page)
22 January 2009Director appointed mr stephen popat (1 page)
19 May 2008Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 April 2008Director's change of particulars / raju popat / 01/07/2001 (1 page)
24 April 2008Registered office changed on 24/04/2008 from, 3 fullwoods mews, bevenden street, london, N1 6BF (1 page)
20 March 2008Return made up to 15/02/08; full list of members (3 pages)
19 March 2008Secretary's change of particulars / junette popat / 01/01/2008 (1 page)
19 March 2008Director's change of particulars / raju popat / 01/01/2008 (1 page)
8 March 2007Return made up to 15/02/07; full list of members (2 pages)
27 October 2006Secretary's particulars changed (1 page)
29 September 2006Secretary's particulars changed (1 page)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006New secretary appointed (1 page)
4 April 2006Return made up to 15/02/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 May 2005Director's particulars changed (1 page)
25 May 2005Return made up to 15/02/05; change of members (6 pages)
16 December 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
25 May 2004New secretary appointed (1 page)
18 May 2004Secretary resigned (1 page)
6 March 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
27 February 2004Return made up to 15/02/04; full list of members (6 pages)
17 April 2003Return made up to 15/02/03; full list of members (6 pages)
4 April 2003New director appointed (1 page)
4 April 2003Director resigned (1 page)
3 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 February 2002Return made up to 15/02/02; full list of members (6 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
15 February 2001Incorporation (19 pages)