Company NameDMC International Limited
Company StatusDissolved
Company Number01421012
CategoryPrivate Limited Company
Incorporation Date17 May 1979(44 years, 11 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Sanjay Guha
NationalityBritish
StatusClosed
Appointed31 January 2000(20 years, 8 months after company formation)
Appointment Duration8 years (closed 05 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Upton Close
Park Street
St. Albans
Hertfordshire
AL2 2NR
Secretary NameMr Kirankumar Maganlal Naik
NationalityBritish
StatusClosed
Appointed15 September 2004(25 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mullen Avenue
Downs Barn
Milton Keynes
Buckinghamshire
MK14 7LQ
Director NameMr Sanjay Guha
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2007(28 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (closed 05 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Upton Close
Park Street
St. Albans
Hertfordshire
AL2 2NR
Secretary NameMrs Monwara Dewan
NationalityBritish
StatusClosed
Appointed15 November 2007(28 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (closed 05 February 2008)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Tennyson Avenue
Wanstead
London
E11 2QN
Director NameColin Robert Armstrong
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(12 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House The Folly
Lightwater
Surrey
GU18 8XA
Director NameDonald Clive Roberson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 1993)
RoleCompany Director
Correspondence Address29 Chartwell
80 Parkside Wimbledon
London
SW19 5LL
Director NameHoward Radley Carr
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 1993)
RoleCompany Director
Correspondence AddressNew House Farm
Stourmouth
Canterbury
Kent
CT3 1HS
Director NameDr Rushtom Cavasjee Cooper
Date of BirthAugust 1922 (Born 101 years ago)
NationalityIndian
StatusResigned
Appointed02 April 1992(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 1995)
RoleAccountant
Correspondence Address25 Gallop Road
Singapore 1025
Singapore
Director NameEarl Of Inchcape Kenneth Peter Lyle Mackay
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(12 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Clyffe Pypard
Swindon
Wiltshire
SN4 7PY
Director NameMr Mahendra Nanji Mehta
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(12 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 February 2001)
RoleIndustrialist
Correspondence AddressMpaka Road
PO Box 41175
Nairobi
Foreign
Secretary NameMr Colin Wilby
NationalityBritish
StatusResigned
Appointed01 May 1992(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 May 1993)
RoleCompany Director
Correspondence Address4 Cecil Park
Herne Bay
Kent
CT6 6DL
Director NameMr Mohanpal Singh Sidhu
Date of BirthMay 1942 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed10 May 1993(13 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2000)
RoleCompany Executive
Correspondence AddressFlat 5 28 New Road
Alipore
Calcutta
West Bengal
700027
Secretary NameBela Savani
NationalityBritish
StatusResigned
Appointed02 April 1994(14 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 September 1994)
RoleCompany Director
Correspondence Address34 St.Pauls Avenue
Kenton
Harrow
Middlesex
HA3 9PS
Secretary NameRoger Barrie French
NationalityBritish
StatusResigned
Appointed23 September 1994(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 1997)
RoleCompany Director
Correspondence Address36 Kilpin Green
North Crawley
Newport Pagnell
Buckinghamshire
MK16 9LY
Director NameAshish Ghosh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed23 May 1995(16 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2000)
RoleChartered Accountant
Country of ResidenceIndia
Correspondence Address7/4 Sarvapriya Vihar
New Delhi
110016
Director NameStephen Buckland
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(16 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address34 The Leys
Woburn Sands
Milton Keynes
Buckinghampshire
MK17 8QF
Secretary NameDiana Forrest
NationalityBritish
StatusResigned
Appointed21 February 1997(17 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressFlat 3 34 Russell Hill
Purley
Surrey
CR8 2JA
Director NameAmitava Mukherjee
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed28 February 2003(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2004)
RoleExecutive
Correspondence Address28 Carpenters Close
Rochester
Kent
ME1 2QH
Director NameBrae And Chingoor Tea Estates Limited (Corporation)
StatusResigned
Appointed20 October 2004(25 years, 5 months after company formation)
Appointment Duration3 years (resigned 15 November 2007)
Correspondence Address4th Floor
81 Piccadilly
London
W1J 8HY

Location

Registered Address4th Floor
81 Piccadilly
London
W1J 8HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£365
Current Liabilities£365

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2007Director resigned (1 page)
19 November 2007New secretary appointed (2 pages)
15 November 2007New director appointed (2 pages)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
6 August 2007Application for striking-off (1 page)
19 April 2007Return made up to 21/03/07; full list of members (7 pages)
22 January 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
5 May 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 April 2006Return made up to 21/03/06; full list of members (7 pages)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
7 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
30 March 2005Return made up to 21/03/05; full list of members (7 pages)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
11 November 2004New director appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
11 August 2004Director resigned (1 page)
31 March 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
13 May 2003Delivery ext'd 3 mth 31/03/02 (1 page)
22 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
15 April 2003Return made up to 02/04/03; full list of members (6 pages)
15 April 2003New director appointed (2 pages)
1 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
3 April 2002Return made up to 02/04/02; full list of members (6 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
2 November 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 May 2001Return made up to 02/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/05/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 2001Director's particulars changed (1 page)
30 March 2001Accounts for a small company made up to 31 March 1999 (6 pages)
26 March 2001Director resigned (1 page)
2 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
17 May 2000Return made up to 02/04/00; full list of members (6 pages)
10 March 2000Director resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Director resigned (1 page)
7 February 2000Return made up to 24/04/98; full list of members (6 pages)
7 February 2000Return made up to 02/04/99; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
22 April 1999Full accounts made up to 31 March 1998 (10 pages)
11 April 1998Full accounts made up to 31 March 1997 (10 pages)
12 March 1998Director resigned (1 page)
6 May 1997Return made up to 02/04/97; full list of members (6 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997Secretary resigned (1 page)
17 January 1997Director resigned (1 page)
4 November 1996Full accounts made up to 31 March 1996 (8 pages)
22 May 1996Return made up to 02/04/96; no change of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 October 1995New director appointed (2 pages)
17 May 1995Full accounts made up to 1 April 1994 (13 pages)