Company NameD V M Limited
Company StatusDissolved
Company Number03616875
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 8 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NameHexagon 216 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Macleod Moore
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1998(3 weeks, 4 days after company formation)
Appointment Duration11 years, 3 months (closed 05 January 2010)
RoleConsultant
Correspondence Address40 Hurlingham Square
Peterborough Road
London
SW6 3DZ
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed17 August 1999(1 year after company formation)
Appointment Duration10 years, 4 months (closed 05 January 2010)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence AddressSuite 3.5,City Gate House
39-45 Finsbury Square
London
EC2A 1UU
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence AddressSuite 3.5 City Gate House
39-45 Finsbury Square
London
EC2A 1UU

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£146,191
Current Liabilities£46,800

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
21 August 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
10 May 2007Total exemption full accounts made up to 30 June 2005 (13 pages)
11 September 2006Return made up to 17/08/06; full list of members (6 pages)
17 November 2005Return made up to 17/08/05; full list of members (6 pages)
3 May 2005Group of companies' accounts made up to 30 June 2004 (18 pages)
24 August 2004Return made up to 17/08/04; full list of members (5 pages)
11 June 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
24 November 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
24 September 2003Return made up to 17/08/03; full list of members (5 pages)
1 November 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
5 September 2001Return made up to 17/08/01; full list of members (5 pages)
20 September 2000Return made up to 17/08/00; full list of members (5 pages)
19 September 2000Full group accounts made up to 31 December 1999 (20 pages)
17 September 1999New secretary appointed (2 pages)
16 September 1999Return made up to 17/08/99; full list of members (6 pages)
18 May 1999Statement of affairs (8 pages)
18 May 1999Ad 26/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 December 1998Ad 26/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Registered office changed on 22/10/98 from: suite 3.5 city gate house 39-45 finsbury square, london EC2A 1UU (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page)
5 October 1998Company name changed hexagon 216 LIMITED\certificate issued on 05/10/98 (2 pages)
17 September 1998New director appointed (2 pages)
17 August 1998Incorporation (25 pages)