Company NameD.M.C. Distribution Limited
Company StatusDissolved
Company Number02825878
CategoryPrivate Limited Company
Incorporation Date10 June 1993(30 years, 10 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Edmond David Hill
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1993
Appointment Duration10 years, 11 months (closed 04 May 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Mayfield Road
Sutton
Surrey
SM2 5DU
Director NameDamian Mark Kelly
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1993
Appointment Duration10 years, 11 months (closed 04 May 2004)
RoleSales Executive
Correspondence Address14 Hermitage Road
Kenley
Surrey
CR8 5EB
Director NameJustin James Nicholson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1993
Appointment Duration10 years, 11 months (closed 04 May 2004)
RoleSales Executive
Correspondence Address10 Blue Cedars
Warren Road
Banstead
Surrey
SM7 1NT
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed03 June 1993
Appointment Duration10 years, 11 months (closed 04 May 2004)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
Director NameAlan Johnson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993
Appointment Duration2 years, 5 months (resigned 17 November 1995)
RoleComputer Engineer
Correspondence Address146 Leander Road
London
SW2 2LJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,100

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
10 December 2003Application for striking-off (1 page)
8 July 2003Return made up to 10/06/03; full list of members (7 pages)
28 May 2003Accounts for a small company made up to 28 February 2003 (5 pages)
14 November 2002Return made up to 10/06/02; full list of members (7 pages)
9 September 2002Accounts for a small company made up to 28 February 2002 (5 pages)
27 October 2001Return made up to 10/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
24 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
18 June 1999Return made up to 10/06/99; full list of members (6 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
21 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
24 June 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 1998Registered office changed on 29/01/98 from: 15 manchester square london W1M 6LB (1 page)
31 July 1997Return made up to 10/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1996Return made up to 10/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 April 1996Accounts for a small company made up to 28 February 1996 (5 pages)
22 April 1996Director resigned (1 page)
3 August 1995Accounts for a small company made up to 28 February 1995 (5 pages)
19 June 1995Return made up to 10/06/95; full list of members
  • 363(287) ‐ Registered office changed on 19/06/95
(6 pages)
29 March 1995Ad 22/02/95--------- £ si 16@1=16 £ ic 100/116 (2 pages)