Company NameDCCM Limited
Company StatusDissolved
Company Number03567333
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NameJohn Barton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address5 Rosebery Road
Muswell Hill
London
N10 2LE
Director NameRobert Gordon Leitch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(same day as company formation)
RoleComputer Consultant
Correspondence AddressFlat 1 Goodrich Court
81 Bramley Road
London
W10 6RH
Director NameMr Trevor David Matthes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address23 Gainsborough Drive
Lawford
Manningtree
Essex
CO11 2LF
Secretary NameJohn Barton
NationalityBritish
StatusClosed
Appointed20 May 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address5 Rosebery Road
Muswell Hill
London
N10 2LE
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2001First Gazette notice for compulsory strike-off (1 page)
6 September 1999Return made up to 20/05/99; full list of members (6 pages)
12 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New secretary appointed;new director appointed (2 pages)
28 May 1998New director appointed (2 pages)
27 May 1998Secretary resigned (1 page)
27 May 1998Registered office changed on 27/05/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
27 May 1998Director resigned (1 page)
20 May 1998Incorporation (16 pages)