Company NameDesangus Limited
Company StatusDissolved
Company Number07173353
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date17 January 2024 (3 months, 1 week ago)
Previous NameDCM Business Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Christine Elizabeth Fielding
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(1 month after company formation)
Appointment Duration13 years, 9 months (closed 17 January 2024)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Wansbeck Mews
Ashington
Northumberland
NE63 8QH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedcmbusiness.co.uk
Telephone01670 332227
Telephone regionMorpeth

Location

Registered AddressC/O Northpoint Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

1 at £1Christine Fielding
100.00%
Ordinary

Financials

Year2014
Net Worth£16,762
Cash£61
Current Liabilities£43,055

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
22 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
(3 pages)
22 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
1 October 2010Appointment of Mrs Christine Elizabeth Fielding as a director (2 pages)
2 March 2010Incorporation (31 pages)
2 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)