Company NameDMG Finance
Company StatusDissolved
Company Number03722643
CategoryPrivate Unlimited Company
Incorporation Date1 March 1999(25 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)
Previous NameDMG Radio Digital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2000(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 19 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed11 October 2002(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address71 Boleyn Way
Barnet
Hertfordshire
EN5 5LH
Director NameBaldwin Bjorn Haraldsson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIcelandic
StatusClosed
Appointed31 March 2003(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 19 February 2008)
RoleLawyer
Correspondence AddressLjosalind 4
201 Kopavogur
Iceland
Director NameAsgeir Arni Ragnarsson
Date of BirthJune 1967 (Born 56 years ago)
NationalityIcelandic
StatusClosed
Appointed01 April 2003(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 19 February 2008)
RoleLawyer
Correspondence AddressKlapparstigur 7
101 Reykjavik
Foreign
Director NameCharles Richard Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed27 April 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sutton Court
Fauconberg Road Chiswick
London
W4 3JG
Director NameMr Stephen Thomas Ryan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed27 April 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2000)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Bosvigo Road
Truro
Cornwall
TR1 3DG
Secretary NameRobert Patrick Kelvin Clarkson
NationalityBritish
StatusResigned
Appointed21 February 2000(11 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 September 2000)
RoleCompany Director
Correspondence Address97 Lily Close
London
W14 9YB
Director NameWilliam Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2003)
RoleAccountant
Correspondence Address2 Boundaries Mansions
Boundaries Road
London
SW12 8EZ
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed23 November 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2002)
RoleAccountant
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX
Director NameTaymour Ismail Ezzat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish,Egyptian
StatusResigned
Appointed13 August 2001(2 years, 5 months after company formation)
Appointment Duration2 months (resigned 17 October 2001)
RoleAccountant
Correspondence Address147 Hampstead Way
Hampstead Garden
London
NW11 7YA
Director NamePaul Walter Lehmann
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(2 years, 5 months after company formation)
Appointment Duration2 months (resigned 17 October 2001)
RoleCompany Director
Correspondence Address81 Belsize Lane
London
NW3 5AU
Director NameJohn Paul Allingham
Date of BirthJuly 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed12 March 2003(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 15 February 2006)
RoleCompany Director
Correspondence Address329 Shoreacres Road
Burlington
Ontario L7l 5p3
L7l 5p3
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,586

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
20 March 2007Voluntary strike-off action has been suspended (1 page)
3 October 2006Voluntary strike-off action has been suspended (1 page)
4 April 2006Voluntary strike-off action has been suspended (1 page)
15 March 2006Application for striking-off (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
12 January 2006Return made up to 06/01/06; full list of members (8 pages)
9 December 2005Accounts for a dormant company made up to 30 September 2005 (6 pages)
1 February 2005Return made up to 21/01/05; full list of members (8 pages)
13 October 2004Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
27 September 2004Secretary's particulars changed (1 page)
27 September 2004Full accounts made up to 31 March 2004 (11 pages)
16 April 2004Full accounts made up to 31 March 2003 (11 pages)
19 February 2004Return made up to 03/02/04; full list of members (8 pages)
1 September 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Memorandum and Articles of Association (16 pages)
23 April 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
23 April 2003Director resigned (1 page)
2 April 2003Certificate of re-registration from Limited to Unlimited (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003Memorandum and Articles of Association (16 pages)
17 March 2003Declaration of assent for reregistration to UNLTD (1 page)
17 March 2003Members' assent for rereg from LTD to UNLTD (2 pages)
17 March 2003Application for reregistration from LTD to UNLTD (1 page)
14 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2003Nc inc already adjusted 19/02/03 (2 pages)
14 March 2003Ad 19/02/03--------- £ si 106499998@1=106499998 £ ic 10500002/117000000 (2 pages)
25 February 2003Return made up to 17/02/03; full list of members (7 pages)
4 February 2003Full accounts made up to 30 September 2002 (11 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
8 February 2002Full accounts made up to 30 September 2001 (11 pages)
13 December 2001Secretary's particulars changed (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 August 2001New director appointed (1 page)
23 August 2001Ad 16/08/01--------- £ si 10500000@1=10500000 £ ic 2/10500002 (2 pages)
23 August 2001New director appointed (1 page)
16 August 2001Auditor's resignation (7 pages)
13 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
13 August 2001£ nc 100/50000000 08/08/01 (2 pages)
23 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2001Secretary's particulars changed (1 page)
5 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2001Secretary resigned (1 page)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (8 pages)
12 December 2000Compulsory strike-off action has been discontinued (1 page)
12 December 2000Withdrawal of application for striking off (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
9 October 2000Director resigned (1 page)
9 March 2000Return made up to 01/03/00; full list of members (6 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: five chancery lane clifford's inn, london EC4A 1BU (1 page)
4 May 1999Company name changed burginhall 1095 LIMITED\certificate issued on 05/05/99 (2 pages)