You are here: bizstats.co.uk > a-z index > D list > DG list

Dg3 Connections Limited LONDON


Dg3 Connections Limited was officially closed on 2023-05-16. Dg3 Connections was a private limited company that was located at Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, EC2M 7EB, ENGLAND. This company (incorporated on 2003-10-31) was run by 3 directors and 1 secretary.
Director Patrick C. who was appointed on 01 December 2021.
Director Jeremy W. who was appointed on 01 December 2021.
Director Laurent S. who was appointed on 01 December 2021.
Moving on to the secretaries, we can name: Richard C. appointed on 01 December 2021.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). According to the official database, there was a name alteration on 2008-01-16, their previous name was Cgi Connections. There is a second name change mentioned: previous name was Graphics Connections performed on 2004-03-04. The most recent confirmation statement was filed on 2022-10-31 and last time the statutory accounts were filed was on 31 December 2021. 2015-10-31 is the date of the latest annual return.

Dg3 Connections Limited Address / Contact

Office Address Lower Ground Floor, Park House, 16/18
Office Address2 Finsbury Circus
Town London
Post code EC2M 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04949032
Date of Incorporation Fri, 31st Oct 2003
Date of Dissolution Tue, 16th May 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 14th Nov 2023
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Patrick C.

Position: Director

Appointed: 01 December 2021

Jeremy W.

Position: Director

Appointed: 01 December 2021

Richard C.

Position: Secretary

Appointed: 01 December 2021

Laurent S.

Position: Director

Appointed: 01 December 2021

Michael R.

Position: Director

Appointed: 19 November 2019

Resigned: 01 December 2021

Gary W.

Position: Director

Appointed: 08 July 2019

Resigned: 01 December 2021

Suzanne L.

Position: Director

Appointed: 17 June 2019

Resigned: 19 November 2019

Steven B.

Position: Director

Appointed: 01 January 2018

Resigned: 01 December 2021

Barry P.

Position: Director

Appointed: 01 April 2017

Resigned: 17 June 2019

Peter F.

Position: Director

Appointed: 18 September 2013

Resigned: 31 March 2017

Terence M.

Position: Director

Appointed: 06 November 2009

Resigned: 17 June 2016

Thomas S.

Position: Director

Appointed: 06 November 2009

Resigned: 01 January 2018

Paul J.

Position: Director

Appointed: 08 September 2008

Resigned: 30 September 2013

Marie R.

Position: Secretary

Appointed: 27 February 2004

Resigned: 08 September 2008

Peter F.

Position: Director

Appointed: 27 February 2004

Resigned: 06 November 2009

Marie R.

Position: Director

Appointed: 27 February 2004

Resigned: 08 September 2008

David K.

Position: Director

Appointed: 05 February 2004

Resigned: 27 February 2004

James B.

Position: Director

Appointed: 05 February 2004

Resigned: 27 February 2004

Elizabeth L.

Position: Director

Appointed: 05 February 2004

Resigned: 27 February 2004

Robert S.

Position: Director

Appointed: 05 February 2004

Resigned: 27 February 2004

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2003

Resigned: 27 February 2004

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 31 October 2003

Resigned: 05 February 2004

People with significant control

Dg3 Group (Holdings) Limited

Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4881124
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cgi Connections January 16, 2008
Graphics Connections March 4, 2004
Hampington February 6, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Accounts for a dormant company made up to 2021-12-31
filed on: 4th, January 2023
Free Download (4 pages)

Company search