Company NameD.M.O. Marketing Limited
Company StatusDissolved
Company Number03370234
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 10 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Gillian Susan Green
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(9 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 29 August 2017)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Nightingale Road
Bushey Watford
Hertfordshire
WD23 3NJ
Director NameRenee Botham
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address27 Temple Mead Close
Stanmore
Middlesex
HA7 3RG
Secretary NameCarol Lewis-Powell
NationalityBritish
StatusResigned
Appointed14 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School House
St Mary Hoo
Rochester
Kent
ME3 8RH
Secretary NamePaula Flowers
NationalityBritish
StatusResigned
Appointed30 April 2002(4 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 April 2015)
RoleCompany Director
Correspondence Address74 Broadfields Avenue
Edgware
Middlesex
HA8 8SW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Website1dmom.com

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

2 at £1Touchstone Growth LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£127,008
Current Liabilities£76,056

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
2 June 2017Application to strike the company off the register (3 pages)
2 June 2017Application to strike the company off the register (3 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
22 December 2016Partial exemption accounts made up to 31 March 2016 (3 pages)
22 December 2016Partial exemption accounts made up to 31 March 2016 (3 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
21 April 2016Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 35 Ballards Lane London N3 1XW on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 35 Ballards Lane London N3 1XW on 21 April 2016 (1 page)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
1 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
26 May 2015Termination of appointment of Paula Flowers as a secretary on 16 April 2015 (1 page)
26 May 2015Termination of appointment of Paula Flowers as a secretary on 16 April 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
23 April 2014Termination of appointment of Renee Botham as a director (1 page)
23 April 2014Termination of appointment of Renee Botham as a director (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Registered office address changed from Senator House 2 Graham Road London NW4 3HJ on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Senator House 2 Graham Road London NW4 3HJ on 3 July 2012 (1 page)
3 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
3 July 2012Registered office address changed from Senator House 2 Graham Road London NW4 3HJ on 3 July 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 June 2010Director's details changed for Renee Botham on 14 May 2010 (2 pages)
10 June 2010Director's details changed for Renee Botham on 14 May 2010 (2 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 June 2009Return made up to 14/05/09; full list of members (3 pages)
18 June 2009Return made up to 14/05/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 December 2008Director appointed gillian susan green (2 pages)
18 December 2008Director appointed gillian susan green (2 pages)
4 June 2008Return made up to 14/05/08; no change of members (6 pages)
4 June 2008Return made up to 14/05/08; no change of members (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
8 June 2007Return made up to 14/05/07; full list of members (6 pages)
8 June 2007Return made up to 14/05/07; full list of members (6 pages)
1 June 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
1 June 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
22 June 2006Return made up to 14/05/06; full list of members (6 pages)
22 June 2006Return made up to 14/05/06; full list of members (6 pages)
25 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
25 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
10 June 2005Return made up to 14/05/05; full list of members (6 pages)
10 June 2005Return made up to 14/05/05; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
15 June 2004Return made up to 14/05/04; full list of members (6 pages)
15 June 2004Return made up to 14/05/04; full list of members (6 pages)
22 May 2003Return made up to 14/05/03; full list of members (6 pages)
22 May 2003Return made up to 14/05/03; full list of members (6 pages)
13 April 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
13 April 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
10 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
10 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
1 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002Secretary resigned (1 page)
2 April 2002Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
2 April 2002Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
12 June 2001Return made up to 14/05/01; full list of members (6 pages)
12 June 2001Return made up to 14/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
26 May 2000Return made up to 14/05/00; full list of members (6 pages)
26 May 2000Return made up to 14/05/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
20 May 1999Return made up to 14/05/99; full list of members (6 pages)
20 May 1999Return made up to 14/05/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 May 1998 (3 pages)
1 February 1999Accounts for a small company made up to 31 May 1998 (3 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Secretary resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
14 May 1997Incorporation (15 pages)
14 May 1997Incorporation (15 pages)