Company NameD.M.D Company (GB) Limited
Company StatusDissolved
Company Number02490590
CategoryPrivate Limited Company
Incorporation Date9 April 1990(34 years ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous NamesSuperpick Limited and 2490590 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Francoise Anne Jaeck
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1997(6 years, 11 months after company formation)
Appointment Duration21 years, 3 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address412a Edgware Road
London
W2 1ED
Secretary NameMiss Iren Ohayon
NationalityBritish
StatusClosed
Appointed01 January 1999(8 years, 8 months after company formation)
Appointment Duration19 years, 5 months (closed 19 June 2018)
RoleAdministrator
Correspondence Address16a Cecil Road
London
NW1 0UJ
Director NameMiss Iren Ohayon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 02 September 1997)
RoleBusiness Executive
Correspondence Address16a Cecil Road
London
NW1 0UJ
Secretary NameMrs Rochelle Glover
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration5 years (resigned 10 April 1997)
RoleCompany Director
Correspondence Address16a Cecil Road
London
NW10 8WJ
Secretary NameFrancoise Anne Jaeck
NationalityBritish
StatusResigned
Appointed01 April 1994(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address281 Finchley Road
London
NW3 6ND

Location

Registered Address1st Floor
244 Edgware Road
London
W2 1DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1Ms Francoise Anne Jaeck
99.00%
Ordinary
1 at £1Iren Ohayon
1.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
15 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
22 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
23 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
14 March 2014Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
14 March 2014Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Francoise Anne Jaeck on 9 April 2010 (2 pages)
8 June 2010Director's details changed for Francoise Anne Jaeck on 9 April 2010 (2 pages)
8 June 2010Director's details changed for Francoise Anne Jaeck on 9 April 2010 (2 pages)
25 March 2010Company name changed 2490590 LIMITED\certificate issued on 25/03/10
  • CONNOT ‐
(3 pages)
25 March 2010Company name changed 2490590 LIMITED\certificate issued on 25/03/10
  • CONNOT ‐
(3 pages)
23 February 2010Annual return made up to 9 April 2009 with a full list of shareholders (10 pages)
23 February 2010Annual return made up to 9 April 2009 with a full list of shareholders (10 pages)
23 February 2010Annual return made up to 9 April 2009 with a full list of shareholders (10 pages)
23 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
23 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
22 February 2010Administrative restoration application (5 pages)
22 February 2010Administrative restoration application (5 pages)
24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
1 April 2009Return made up to 09/04/08; full list of members (3 pages)
1 April 2009Return made up to 09/04/08; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
2 October 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
2 October 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
24 September 2007Return made up to 09/04/07; full list of members (2 pages)
24 September 2007Return made up to 09/04/07; full list of members (2 pages)
29 June 2007Return made up to 09/04/06; full list of members (2 pages)
29 June 2007Return made up to 09/04/06; full list of members (2 pages)
18 May 2007Registered office changed on 18/05/07 from: 412A edgware road, london, W2 1ED (1 page)
18 May 2007Registered office changed on 18/05/07 from: 412A edgware road, london, W2 1ED (1 page)
28 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
28 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
25 October 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
25 October 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
27 May 2005Return made up to 09/04/05; full list of members (6 pages)
27 May 2005Return made up to 09/04/05; full list of members (6 pages)
6 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
6 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
15 June 2004Return made up to 09/04/04; full list of members (6 pages)
15 June 2004Return made up to 09/04/04; full list of members (6 pages)
3 December 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
3 December 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
27 April 2003Return made up to 09/04/03; full list of members (6 pages)
27 April 2003Return made up to 09/04/03; full list of members (6 pages)
31 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
31 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
15 July 2002Return made up to 09/04/02; full list of members (6 pages)
15 July 2002Return made up to 09/04/02; full list of members (6 pages)
6 June 2002Return made up to 09/04/01; full list of members (6 pages)
6 June 2002Return made up to 09/04/01; full list of members (6 pages)
21 February 2002Director's particulars changed (1 page)
21 February 2002Director's particulars changed (1 page)
25 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
25 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
25 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
2 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
28 July 2000Registered office changed on 28/07/00 from: 16A cecil road, london, NW10 8UJ (1 page)
28 July 2000Registered office changed on 28/07/00 from: 16A cecil road, london, NW10 8UJ (1 page)
22 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
22 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
22 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999Return made up to 09/04/99; no change of members (4 pages)
2 June 1999Return made up to 09/04/99; no change of members (4 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
16 September 1998New secretary appointed;new director appointed (2 pages)
16 September 1998Return made up to 09/04/98; no change of members (6 pages)
16 September 1998Return made up to 09/04/98; no change of members (6 pages)
16 September 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Full accounts made up to 30 April 1998 (7 pages)
12 August 1998Full accounts made up to 30 April 1998 (7 pages)
2 March 1998Full accounts made up to 30 April 1997 (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (6 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
23 September 1997Return made up to 09/04/97; full list of members; amend (8 pages)
23 September 1997Return made up to 09/04/97; full list of members; amend (8 pages)
23 September 1997Secretary's particulars changed;director's particulars changed (1 page)
23 September 1997Secretary's particulars changed;director's particulars changed (1 page)
17 April 1997Return made up to 09/04/97; full list of members (6 pages)
17 April 1997Return made up to 09/04/97; full list of members (6 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997Secretary resigned (1 page)
16 April 1997Amended full accounts made up to 30 April 1994 (8 pages)
16 April 1997Amended full accounts made up to 30 April 1994 (8 pages)
14 April 1997Secretary's particulars changed;director's particulars changed (1 page)
14 April 1997Secretary's particulars changed;director's particulars changed (1 page)
9 April 1997New secretary appointed (4 pages)
9 April 1997New secretary appointed (4 pages)
8 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997Return made up to 09/04/94; full list of members; amend (8 pages)
8 April 1997Amended full accounts made up to 30 April 1995 (8 pages)
8 April 1997Return made up to 09/04/94; full list of members; amend (8 pages)
8 April 1997Return made up to 09/04/95; full list of members; amend (6 pages)
8 April 1997Return made up to 09/04/95; full list of members; amend (6 pages)
8 April 1997Return made up to 09/04/96; full list of members; amend (8 pages)
8 April 1997Amended full accounts made up to 30 April 1995 (8 pages)
8 April 1997Return made up to 09/04/96; full list of members; amend (8 pages)
8 April 1997New secretary appointed;new director appointed (2 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
31 January 1997Registered office changed on 31/01/97 from: c/o hafeez and co, willesden business centre, 41 willesden lane, NW6 7RF (1 page)
31 January 1997Registered office changed on 31/01/97 from: c/o hafeez and co, willesden business centre, 41 willesden lane, NW6 7RF (1 page)
4 June 1996Return made up to 09/04/96; full list of members (6 pages)
4 June 1996Return made up to 09/04/96; full list of members (6 pages)
12 March 1996Full accounts made up to 30 April 1995 (8 pages)
12 March 1996Full accounts made up to 30 April 1995 (8 pages)
11 January 1996Registered office changed on 11/01/96 from: 640A finchley road, golders green, london, NW11 7RR (1 page)
11 January 1996Registered office changed on 11/01/96 from: 640A finchley road, golders green, london, NW11 7RR (1 page)