Company NameDGB Testing Ltd
Company StatusDissolved
Company Number07586071
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Dissolution Date8 October 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jason Smith
Date of BirthSeptember 1988 (Born 35 years ago)
NationalitySouth African
StatusClosed
Appointed30 April 2018(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address6 Hutton Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QT
Director NameMr Malta Singh
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hutton Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QT
Secretary NameDevindar Kaur
StatusResigned
Appointed02 January 2016(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 2018)
RoleCompany Director
Correspondence Address28 Lumley Court
Hebburn
Tyne And Wear
NE31 1SE
Director NameMr Hira Singh
Date of BirthOctober 1990 (Born 33 years ago)
NationalityIndian
StatusResigned
Appointed01 February 2018(6 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address6 Hutton Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QT

Location

Registered Address6 Hutton Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QT
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Malta Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£7,234
Cash£465
Current Liabilities£16,884

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
1 August 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
12 May 2018Appointment of Mr Jason Smith as a director on 30 April 2018 (2 pages)
12 May 2018Termination of appointment of Malta Singh as a director on 30 April 2018 (1 page)
12 May 2018Cessation of Malta Singh as a person with significant control on 30 April 2018 (1 page)
17 April 2018Termination of appointment of Hira Singh as a director on 13 April 2018 (1 page)
4 April 2018Registered office address changed from 33 Colliery Mews Boldon Colliery Tyne and Wear NE35 9NJ to 6 Hutton Terrace Newcastle upon Tyne Tyne & Wear NE2 1QT on 4 April 2018 (1 page)
31 March 2018Appointment of Mr Hira Singh as a director on 1 February 2018 (2 pages)
31 March 2018Termination of appointment of Devindar Kaur as a secretary on 18 March 2018 (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 28 April 2017 with no updates (3 pages)
28 April 2017Confirmation statement made on 28 April 2017 with no updates (3 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 September 2016Micro company accounts made up to 31 March 2016 (4 pages)
6 September 2016Micro company accounts made up to 31 March 2016 (4 pages)
19 May 2016Director's details changed for Mr Malta Singh on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Malta Singh on 19 May 2016 (2 pages)
18 May 2016Appointment of Devindar Kaur as a secretary on 2 January 2016 (2 pages)
18 May 2016Appointment of Devindar Kaur as a secretary on 2 January 2016 (2 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 November 2014Registered office address changed from 3 Dean Terrace South Shields Tyne and Wear NE33 5JY to 33 Colliery Mews Boldon Colliery Tyne and Wear NE35 9NJ on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 3 Dean Terrace South Shields Tyne and Wear NE33 5JY to 33 Colliery Mews Boldon Colliery Tyne and Wear NE35 9NJ on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 3 Dean Terrace South Shields Tyne and Wear NE33 5JY to 33 Colliery Mews Boldon Colliery Tyne and Wear NE35 9NJ on 7 November 2014 (1 page)
27 March 2014Annual return made up to 27 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 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)