Company Information for DION GLOBAL SOLUTIONS (UK) LIMITED
20 Old Bailey, London, EC4M 7AN,
|
Company Registration Number
04885855
Private Limited Company
Liquidation |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
DION GLOBAL SOLUTIONS (UK) LIMITED | ||||||||
Legal Registered Office | ||||||||
20 Old Bailey London EC4M 7AN Other companies in LE1 | ||||||||
Previous Names | ||||||||
|
Company Number | 04885855 | |
---|---|---|
Company ID Number | 04885855 | |
Date formed | 2003-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-03-31 | |
Account next due | 31/12/2019 | |
Latest return | 03/09/2015 | |
Return next due | 01/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-04-20 12:59:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DION GLOBAL SOLUTIONS (UK) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
INDER JEET SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHEL ALFONSUS PETRUS BORST |
Director | ||
GOPALA SUBRAMANIUM |
Director | ||
RALPH JAMES HORNE |
Company Secretary | ||
RALPH JAMES HORNE |
Director | ||
JOSEPH LESLIE NASH |
Director | ||
PRADEEP RATILAL RANIGA |
Director | ||
KATHERINE ALEXANDER |
Company Secretary | ||
RALPH JAMES HORNE |
Company Secretary | ||
RICHARD LAURENCE HAM |
Company Secretary | ||
RICHARD LAURENCE HAM |
Director | ||
BARRY WILLIAM MOLONEY |
Director | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Secretary | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Director | ||
ALNERY INCORPORATIONS NO 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTEMI SOLUTIONS (LONDON) LIMITED | Director | 2018-06-22 | CURRENT | 1999-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/21 FROM 88 Wood Street London EC2V 7QF | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INDER JEET SINGH | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/19 FROM 35 Great St Helen's London EC3A 6AP United Kingdom | |
AM01 | Appointment of an administrator | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF MALVINDER MOHAN SINGH AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MRS MICHELLE O'FLAHERTY | |
AP04 | Appointment of Intertrust (Uk) Limited as company secretary on 2018-10-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/18 FROM 86-92 Regent Road Leicester LE1 7DD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GOPALA SUBRAMANIUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEL BORST | |
AP01 | DIRECTOR APPOINTED MR. INDER JEET SINGH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 13926746 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR. MICHEL ALFONSUS PETRUS BORST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH NASH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH HORNE | |
TM02 | Termination of appointment of Ralph James Horne on 2016-08-05 | |
AP01 | DIRECTOR APPOINTED MR. GOPALA SUBRAMANIUM | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 13926746 | |
AR01 | 03/09/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 13926746 | |
AR01 | 03/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRADEEP RANIGA | |
AP01 | DIRECTOR APPOINTED MR PRADEEP RATILAL RANIGA | |
SH01 | 12/05/14 STATEMENT OF CAPITAL GBP 13926746 | |
AP03 | SECRETARY APPOINTED MR RALPH JAMES HORNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHERINE ALEXANDER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH JAMES HORNE / 01/11/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 03/09/13 FULL LIST | |
SH01 | 17/04/13 STATEMENT OF CAPITAL GBP 9793849.00 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RALPH HORNE | |
AP03 | SECRETARY APPOINTED MRS KATHERINE ALEXANDER | |
AR01 | 03/09/12 FULL LIST | |
SH01 | 18/05/12 STATEMENT OF CAPITAL GBP 8982169 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
SH01 | 22/02/12 STATEMENT OF CAPITAL GBP 8043919 | |
SH01 | 23/11/11 STATEMENT OF CAPITAL GBP 6150001 | |
RES01 | ALTER ARTICLES 23/11/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 03/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
RES15 | CHANGE OF NAME 11/01/2011 | |
CERTNM | COMPANY NAME CHANGED RELIGARE TECHNOVA GLOBAL SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 01/02/11 | |
AR01 | 03/09/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RALPH JAMES HORNE / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH JAMES HORNE / 11/12/2009 | |
363a | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
CERTNM | COMPANY NAME CHANGED CAPITAL MARKET SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 04/12/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH NASH / 15/08/2008 | |
225 | PREVSHO FROM 30/06/2008 TO 31/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
123 | NC INC ALREADY ADJUSTED 04/12/03 | |
RES04 | £ NC 100/300000 04/12 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 04/12/03--------- £ SI 250000@1 | |
363a | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 16 TENNYSON ROAD THE STRAITS DUDLEY WEST MIDLANDS DY3 3BY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/01/04 FROM: BURLEIGH HOUSE CHAPEL OAK, SALFORD PRIORS EVESHAM WR11 8SP | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/01/04 FROM: 16 TENNYSON ROAD THE STRAITS DUDLEY WEST MIDLANDS DY3 3BY | |
CERTNM | COMPANY NAME CHANGED NOVA & IBROKER LIMITED CERTIFICATE ISSUED ON 23/12/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/05/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 9 CHEAPSIDE LONDON EC2V 6AD | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ALNERY NO. 2376 LIMITED CERTIFICATE ISSUED ON 17/10/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-03-02 |
Appointment of Administrators | 2019-07-30 |
Other Corporate Insolvency Notices | 2019-07-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DION GLOBAL SOLUTIONS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as DION GLOBAL SOLUTIONS (UK) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DION GLOBAL SOLUTIONS (UK) LIMITED | Event Date | 2020-03-02 |
Name of Company: DION GLOBAL SOLUTIONS (UK) LIMITED Company Number: 04885855 Nature of Business: Information technology consultancy activities Previous Name of Company: Religare Technova Global Solutiā¦ | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | DION GLOBAL SOLUTIONS (UK) LIMITED | Event Date | 2019-07-25 |
In the High Court of Justice Business and Property Courts of England & Wales Names and Address of Administrators: Simon Thomas (IP No. 8920 ) and Arron Kendall (IP No. 16050 ) both of Moorfields , 88 Wood Street, London, EC2V 7QF : Further details contact: Emma Wilkinson, Tel: 020 7186 1144. Ag IG41968 | |||
Initiating party | Event Type | Other Corporate Insolvency Notices | |
Defending party | DION GLOBAL SOLUTIONS (UK) LIMITED | Event Date | 2019-07-25 |
In the High Court of Justice Business and Property Courts of England & Wales Notice is hereby given that creditors of the Company are required, on or before 23 August 2019 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Administrators at Moorfield Advisory Limited, 88 Wood Street, London, EC2V 7QF. If so required by notice from the Joint Administrators, creditors must produce any document or other evidence which the Joint Administrators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 25 July 2019 Office Holder Details: Simon Thomas (IP No. 8920 ) and Arron Kendall (IP No. 16050 ) both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF Further details contact: Emma Wilkinson, Tel: 020 7186 1144. Ag IG41968 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |