Company NameDMJM International (UK) Ltd
Company StatusDissolved
Company Number02426360
CategoryPrivate Limited Company
Incorporation Date26 September 1989(34 years, 6 months ago)
Dissolution Date7 March 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAndrew James Fells
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(12 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address15 Lancaster House
Westview Close
Redhill
Surrey
RH1 6ST
Director NameWilliam Flucker Stevenson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(12 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 07 March 2006)
RoleCompany Director
Correspondence AddressThe Hawthorns
Station Road
Edenbridge
Kent
TN8 5LX
Secretary NameMr Steven John Kemp
NationalityBritish
StatusClosed
Appointed13 June 2003(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 07 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mayfield Crescent
Thornton Heath
Surrey
CR7 6DH
Director NameBrian Thomas Harris
Date of BirthJuly 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 01 November 2001)
RoleEngineer
Correspondence Address1633 Prospect Avenue Hermosa Beech
Ca90254
Usa
Foreign
Director NameJoseph August Incaudo
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 01 November 2001)
RoleCertified Public Accountant
Correspondence Address12105 Laurel Terrace Drive
Studio City
California 91604
America
Secretary NameWilliam Francis Cavanagh
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 01 November 2001)
RoleCompany Director
Correspondence Address3250 Wilshire Boulevard
Los Angeles
California 90010
Foreign
Director NamePaul Brott
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(3 years after company formation)
Appointment Duration2 years (resigned 05 October 1994)
RoleArchitect
Correspondence Address1140 San Ysidro Drive
Beverley Hills
California 90211
Foreign
Director NameRaymond Holdsworth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 1994(5 years after company formation)
Appointment Duration7 years (resigned 01 November 2001)
RolePresident & Chief Exec.Officer
Correspondence Address2166 Via Rivera
Palos Verdes Estate Ca
Los Angeles 90274 Usa
Foreign
Director NameBrian George Coe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(12 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 09 September 2002)
RoleCompany Director
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Secretary NameBrian George Coe
NationalityBritish
StatusResigned
Appointed01 November 2001(12 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 09 September 2002)
RoleCompany Director
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NameMr Donald Gavan Fahrenheim
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 September 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QN
Secretary NameMr Donald Gavan Fahrenheim
NationalityBritish
StatusResigned
Appointed22 August 2002(12 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QN

Location

Registered Address9 King Street
London
EC2V 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
13 October 2005Application for striking-off (1 page)
13 October 2005Return made up to 26/09/05; full list of members (7 pages)
22 September 2005Director resigned (1 page)
29 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
5 October 2004Return made up to 26/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/10/04
(7 pages)
4 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
7 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 June 2003New secretary appointed (2 pages)
20 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
27 November 2002Secretary resigned;director resigned (1 page)
11 November 2002New secretary appointed;new director appointed (2 pages)
28 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
5 December 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001New secretary appointed;new director appointed (3 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
26 October 2001Return made up to 26/09/01; full list of members (7 pages)
8 October 2001Registered office changed on 08/10/01 from: brent house 214 kenton road harrow middlesex HA3 8BT (1 page)
8 October 2001Location of register of members (1 page)
8 August 2001Total exemption small company accounts made up to 30 September 2000 (9 pages)
19 October 2000Return made up to 26/09/00; full list of members (7 pages)
24 March 2000Full accounts made up to 30 September 1999 (11 pages)
28 October 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
30 September 1999Return made up to 26/09/99; full list of members (6 pages)
29 April 1999Full accounts made up to 31 October 1998 (11 pages)
14 October 1998Return made up to 26/09/98; no change of members (4 pages)
13 January 1998Full accounts made up to 31 October 1997 (10 pages)
8 October 1997Return made up to 26/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1996Return made up to 26/09/96; full list of members (6 pages)
16 January 1996Full accounts made up to 31 October 1995 (10 pages)
6 October 1995Return made up to 26/09/95; no change of members (4 pages)
28 March 1995Full accounts made up to 31 October 1994 (11 pages)