Company NameD & M Investment Limited
Company StatusDissolved
Company Number02930811
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameFloatserve Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Judith Avril Ross
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(18 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Dylan Ross
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(2 weeks, 5 days after company formation)
Appointment Duration16 years, 11 months (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NameDylan Ross
NationalityBritish
StatusResigned
Appointed07 June 1994(2 weeks, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressFlat 6
37 Clapham Common Northside
London
Sw4 Orw
Director NameDorothy Wilson Broad
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(3 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 09 June 2009)
RoleSAD
Correspondence Address21 Ivor Mayor Lodge
93 Thurleigh Road
London
SW12 8UP
Secretary NameDorothy Wilson Broad
NationalityBritish
StatusResigned
Appointed01 September 1994(3 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 01 May 2010)
RoleSAD
Correspondence Address21 Ivor Mayor Lodge
93 Thurleigh Road
London
SW12 8UP
Director NameMs Mia Robinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameMrs Judith Avril Ross
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Judith Ross
100.00%
Ordinary

Financials

Year2014
Net Worth£3,769
Cash£1,587
Current Liabilities£1,818

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Filing History

9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
4 August 2017Notification of Judith Avril Ross as a person with significant control on 6 April 2016 (2 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
26 May 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
24 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
19 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
31 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
30 October 2012Appointment of Mrs Judith Avril Ross as a director (2 pages)
29 October 2012Termination of appointment of Judith Ross as a director (1 page)
4 October 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2011Termination of appointment of Mia Robinson as a director (1 page)
26 May 2011Appointment of Mrs Judith Ross as a director (2 pages)
26 May 2011Termination of appointment of Dylan Ross as a director (1 page)
7 February 2011Total exemption full accounts made up to 31 May 2010 (3 pages)
30 June 2010Director's details changed for Mr Dylan Ross on 1 May 2010 (2 pages)
30 June 2010Director's details changed for Mr Dylan Ross on 1 May 2010 (2 pages)
30 June 2010Director's details changed for Ms Mia Robinson on 1 May 2010 (2 pages)
30 June 2010Director's details changed for Ms Mia Robinson on 1 May 2010 (2 pages)
30 June 2010Termination of appointment of Dorothy Wilson Broad as a secretary (1 page)
30 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 June 2009Return made up to 19/05/09; full list of members (4 pages)
10 June 2009Director appointed ms mia robinson (1 page)
10 June 2009Appointment terminated director dorothy wilson broad (1 page)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
5 August 2008Return made up to 19/05/08; full list of members (4 pages)
11 February 2008Return made up to 19/05/07; full list of members (2 pages)
4 September 2007Accounts for a dormant company made up to 31 May 2007 (3 pages)
13 June 2006Accounts for a dormant company made up to 31 May 2006 (3 pages)
8 June 2006Registered office changed on 08/06/06 from: aston house cornwall avenue finchley london N3 1LF (1 page)
8 June 2006Return made up to 19/05/06; full list of members (2 pages)
17 June 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
17 May 2005Return made up to 19/05/05; full list of members (7 pages)
7 September 2004Return made up to 19/05/04; full list of members (7 pages)
2 August 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
18 August 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
6 August 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
11 June 2002Return made up to 19/05/02; full list of members (7 pages)
4 February 2002Registered office changed on 04/02/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
8 June 2001Return made up to 19/05/01; full list of members (6 pages)
8 June 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
3 July 2000Accounts for a dormant company made up to 31 May 2000 (3 pages)
3 July 2000Return made up to 19/05/00; full list of members (6 pages)
22 July 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
25 June 1999Return made up to 19/05/99; no change of members (4 pages)
7 October 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
19 June 1997Accounts for a dormant company made up to 31 May 1997 (3 pages)
19 June 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
19 June 1997Return made up to 19/05/97; no change of members (4 pages)
21 May 1996Return made up to 19/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
26 July 1995Return made up to 19/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
10 March 1995Registered office changed on 10/03/95 from: c/o kwg registrars LIMITED 92 new cavendish street london wim 7FA (1 page)
22 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 June 1994Company name changed\certificate issued on 16/06/94 (2 pages)
19 May 1994Incorporation (19 pages)