Company NameDMI Ltd
Company StatusDissolved
Company Number03653312
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameLouise Antoinette Mills
NationalityBritish
StatusClosed
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressChancery Station House
31-33 High Holborn
London
WC1V 6AX
Director NameMr Simon Dasseville
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(7 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 16 July 2019)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressChancery Station House
31-33 High Holborn
London
WC1V 6AX
Director NameMr Anthony Phillip Dasseville
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery Station House
31-33 High Holborn
London
WC1V 6AX
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websitedminw.co.uk

Location

Registered AddressChancery Station House
31-33 High Holborn
London
WC1V 6AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150 at £1Simon Dasseville
100.00%
Ordinary

Financials

Year2014
Net Worth£17,227
Cash£20,197
Current Liabilities£8,866

Accounts

Latest Accounts30 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 October

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019Compulsory strike-off action has been suspended (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Micro company accounts made up to 30 October 2017 (2 pages)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
10 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 June 2016Termination of appointment of Anthony Phillip Dasseville as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Anthony Phillip Dasseville as a director on 30 June 2016 (1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 150
(5 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 150
(5 pages)
2 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 150
(4 pages)
2 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 150
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 December 2014Second filing of AR01 previously delivered to Companies House made up to 12 October 2014 (16 pages)
8 December 2014Second filing of AR01 previously delivered to Companies House made up to 12 October 2014 (16 pages)
15 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 150

Statement of capital on 2014-12-08
  • GBP 150
  • ANNOTATION Clarification a second filed AR01 was registered on 08/12/2014
(5 pages)
15 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 150

Statement of capital on 2014-12-08
  • GBP 150
  • ANNOTATION Clarification a second filed AR01 was registered on 08/12/2014
(5 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 January 2014Second filing of AR01 previously delivered to Companies House made up to 12 October 2013 (16 pages)
3 January 2014Second filing of AR01 previously delivered to Companies House made up to 12 October 2013 (16 pages)
10 December 2013Director's details changed for Mr Simon Dasseville on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Simon Dasseville on 10 December 2013 (2 pages)
17 October 2013Secretary's details changed for Louise Antoinette Mills on 1 August 2013 (1 page)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 150
  • ANNOTATION A second filed AR01 was registered on 03/01/2014
(5 pages)
17 October 2013Secretary's details changed for Louise Antoinette Mills on 1 August 2013 (1 page)
17 October 2013Secretary's details changed for Louise Antoinette Mills on 1 August 2013 (1 page)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 150
  • ANNOTATION A second filed AR01 was registered on 03/01/2014
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 November 2012Annual return made up to 12 October 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 26/10/2012 as it was not properly delivered.
(17 pages)
22 November 2012Annual return made up to 12 October 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 26/10/2012 as it was not properly delivered.
(17 pages)
26 October 2012Registered office address changed from , 2 Clarendon Road, Ashford, Middlesex, TW15 2QE on 26 October 2012 (1 page)
26 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 22/11/2012.
(5 pages)
26 October 2012Registered office address changed from , 2 Clarendon Road, Ashford, Middlesex, TW15 2QE on 26 October 2012 (1 page)
26 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 22/11/2012.
(5 pages)
25 October 2012Director's details changed for Simon Dasseville on 1 October 2012 (2 pages)
25 October 2012Director's details changed for Simon Dasseville on 1 October 2012 (2 pages)
25 October 2012Director's details changed for Simon Dasseville on 1 October 2012 (2 pages)
25 October 2012Director's details changed for Anthony Phillip Dasseville on 1 October 2012 (2 pages)
25 October 2012Director's details changed for Anthony Phillip Dasseville on 1 October 2012 (2 pages)
25 October 2012Director's details changed for Anthony Phillip Dasseville on 1 October 2012 (2 pages)
20 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
4 January 2010Director's details changed for Anthony Phillip Dasseville on 12 October 2009 (2 pages)
4 January 2010Director's details changed for Simon Dasseville on 12 October 2009 (2 pages)
4 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Anthony Phillip Dasseville on 12 October 2009 (2 pages)
4 January 2010Director's details changed for Simon Dasseville on 12 October 2009 (2 pages)
4 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 December 2008Return made up to 12/10/08; full list of members (4 pages)
3 December 2008Return made up to 12/10/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 November 2007Return made up to 12/10/07; full list of members (3 pages)
8 November 2007Return made up to 12/10/07; full list of members (3 pages)
23 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 January 2007Return made up to 12/10/06; full list of members (3 pages)
5 January 2007Return made up to 12/10/06; full list of members (3 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
11 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 October 2005Return made up to 12/10/05; full list of members (2 pages)
12 October 2005Return made up to 12/10/05; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 October 2004Return made up to 12/10/04; full list of members (6 pages)
19 October 2004Return made up to 12/10/04; full list of members (6 pages)
14 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
18 October 2003Return made up to 21/10/03; full list of members (6 pages)
18 October 2003Return made up to 21/10/03; full list of members (6 pages)
19 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
19 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 July 2003Registered office changed on 05/07/03 from: 332 horton road, datchet, slough, berkshire SL3 9HY (2 pages)
5 July 2003Registered office changed on 05/07/03 from: 332 horton road, datchet, slough, berkshire SL3 9HY (2 pages)
30 October 2002Return made up to 21/10/02; full list of members (6 pages)
30 October 2002Return made up to 21/10/02; full list of members (6 pages)
9 September 2002Registered office changed on 09/09/02 from: unit 6 canal yard, hayes road, southall, middlesex UB2 5NF (1 page)
9 September 2002Ad 27/03/02--------- £ si 50@1=50 £ ic 100/150 (2 pages)
9 September 2002Registered office changed on 09/09/02 from: unit 6 canal yard, hayes road, southall, middlesex UB2 5NF (1 page)
9 September 2002Ad 27/03/02--------- £ si 50@1=50 £ ic 100/150 (2 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
23 October 2001Return made up to 21/10/01; full list of members (6 pages)
23 October 2001Secretary's particulars changed (1 page)
23 October 2001Return made up to 21/10/01; full list of members (6 pages)
23 October 2001Secretary's particulars changed (1 page)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
31 October 2000Return made up to 21/10/00; full list of members (6 pages)
31 October 2000Return made up to 21/10/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
9 November 1999Return made up to 21/10/99; full list of members (6 pages)
9 November 1999Return made up to 21/10/99; full list of members (6 pages)
2 November 1998Director resigned (1 page)
2 November 1998Secretary resigned (1 page)
2 November 1998Secretary resigned (1 page)
2 November 1998Director resigned (1 page)
28 October 1998Registered office changed on 28/10/98 from: 332 horton road, datchet, slough, SL3 9HY (1 page)
28 October 1998New secretary appointed (2 pages)
28 October 1998Ad 21/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 1998Ad 21/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 1998Registered office changed on 28/10/98 from: 332 horton road, datchet, slough, SL3 9HY (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998New director appointed (2 pages)
21 October 1998Incorporation (14 pages)
21 October 1998Incorporation (14 pages)