DG INTL LIMITED
ISLEWORTH PEEKABOO POLE DANCING LIMITED

Hellopages » Greater London » Hounslow » TW7 5NQ

Company number 04824411
Status Active - Proposal to Strike off
Incorporation Date 8 July 2003
Company Type Private Limited Company
Address 46 SYON LANE, ISLEWORTH, MIDDLESEX, TW7 5NQ
Home Country United Kingdom
Nature of Business 5119 - Agents in sale of variety of goods, 5190 - Other wholesale, 7487 - Other business activities, 9900 - Extra-territorial organisations
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of DG INTL LIMITED are www.dgintl.co.uk, and www.dg-intl.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Dg Intl Limited is a Private Limited Company. The company registration number is 04824411. Dg Intl Limited has been working since 08 July 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Dg Intl Limited is 46 Syon Lane Isleworth Middlesex Tw7 5nq. . HUANG, Jian Guo is a Director of the company. MARSHALL, Fox is a Director of the company. ZHANG, Hongli is a Director of the company. Secretary ALDRIDGE, Michael James has been resigned. Secretary SIMPART SECRETARIAL SERVICES LIMITED has been resigned. Director ALDRIDGE, Michael James has been resigned. Director COEN, Daniel Gareth has been resigned. Director TURNER, Brian James Thomson has been resigned. Director SIMART DIRECTORS LIMITED has been resigned. The company operates in "Agents in sale of variety of goods".


Current Directors

Director
HUANG, Jian Guo
Appointed Date: 09 July 2003
64 years old

Director
MARSHALL, Fox
Appointed Date: 09 July 2003
48 years old

Director
ZHANG, Hongli
Appointed Date: 09 July 2003
67 years old

Resigned Directors

Secretary
ALDRIDGE, Michael James
Resigned: 01 September 2009
Appointed Date: 28 June 2004

Secretary
SIMPART SECRETARIAL SERVICES LIMITED
Resigned: 28 June 2004
Appointed Date: 08 July 2003

Director
ALDRIDGE, Michael James
Resigned: 01 September 2009
Appointed Date: 28 June 2004
50 years old

Director
COEN, Daniel Gareth
Resigned: 28 October 2008
Appointed Date: 01 January 2008
45 years old

Director
TURNER, Brian James Thomson
Resigned: 18 July 2007
Appointed Date: 11 July 2003
76 years old

Director
SIMART DIRECTORS LIMITED
Resigned: 11 July 2003
Appointed Date: 08 July 2003

DG INTL LIMITED Events

19 Aug 2015
Voluntary strike-off action has been suspended
23 Jun 2015
First Gazette notice for voluntary strike-off
16 Jun 2015
Application to strike the company off the register
02 Apr 2014
Company name changed peekaboo pole dancing LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2009-10-01

02 Apr 2014
Change of name notice
...
... and 36 more events
16 Jul 2004
Secretary resigned
16 Jul 2004
New secretary appointed;new director appointed
27 Aug 2003
Director resigned
27 Aug 2003
New director appointed
08 Jul 2003
Incorporation

DG INTL LIMITED Charges

11 March 2008
An omnibus guarantee and set-off agreement
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
11 August 2005
All assets debenture
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: Alliance Trade Finance Limited
Description: All freehold and leasehold property plant and machinery…
16 July 2004
Debenture
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…