Company NameD M D Systems Limited
Company StatusDissolved
Company Number03652327
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 5 months ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameChristophe Marie Dupard
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed20 October 1998(same day as company formation)
RoleAccountant
Correspondence Address3 Villa Chanez
F-75016
Paris
Foreign
Director NameDominique Marie Dupard
Date of BirthMarch 1938 (Born 86 years ago)
NationalityFrench
StatusClosed
Appointed20 October 1998(same day as company formation)
RoleCompany Executive
Correspondence Address8 Rue Corot
Paris
75016
Secretary NameChristophe Marie Dupard
NationalityFrench
StatusClosed
Appointed20 October 1998(same day as company formation)
RoleAccountant
Correspondence Address3 Villa Chanez
F-75016
Paris
Foreign
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Macintyre Hudson
4-7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£61,936
Cash£2,986
Current Liabilities£25,362

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 December 2001Return made up to 20/10/01; full list of members (6 pages)
20 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2000Ad 16/08/00--------- £ si 26998@1=26998 £ ic 2/27000 (2 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 May 2000Return made up to 20/10/99; full list of members (6 pages)
9 June 1999Registered office changed on 09/06/99 from: 16/17 lower bridge street canterbury kent CT1 2LG (2 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
24 March 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Director resigned (1 page)
20 October 1998Incorporation (15 pages)