Company NameDMD Computing Services Limited
Company StatusDissolved
Company Number02868594
CategoryPrivate Limited Company
Incorporation Date3 November 1993(30 years, 5 months ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Michael Dowell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1993(same day as company formation)
RoleComputer Consultant
Correspondence Address15 Stafford Road
Sheffield
S2 2SE
Secretary NameJanette Waterhouse
NationalityBritish
StatusClosed
Appointed03 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Burnbank Crescent
Straiton
Edinburgh
EH20 9QE
Scotland
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed03 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address183-191 Ballards Lane
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Turnover£1,500
Net Worth£29,353
Cash£27,807
Current Liabilities£4,571

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
3 December 2003Return made up to 03/11/03; full list of members (6 pages)
5 October 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
1 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
11 March 2002Total exemption full accounts made up to 30 November 2000 (10 pages)
4 December 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Return made up to 03/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2000Full accounts made up to 30 November 1999 (10 pages)
13 January 2000Return made up to 03/11/99; full list of members (6 pages)
7 September 1999Full accounts made up to 30 November 1998 (10 pages)
17 June 1999Registered office changed on 17/06/99 from: 16 the holt welwyn garden city herts AL7 2HU (1 page)
6 January 1999Return made up to 03/11/98; full list of members (6 pages)
13 May 1998Full accounts made up to 30 November 1997 (11 pages)
20 January 1998Return made up to 03/11/97; full list of members (6 pages)
19 March 1997Full accounts made up to 30 November 1996 (11 pages)
21 January 1997Return made up to 03/11/96; no change of members (4 pages)
18 April 1996Full accounts made up to 30 November 1995 (11 pages)
5 January 1996Return made up to 03/11/95; no change of members (4 pages)