Company NameDMH (U.K.) Limited
Company StatusDissolved
Company Number03984142
CategoryPrivate Limited Company
Incorporation Date2 May 2000(23 years, 12 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)
Previous NameHamflitt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Sackville Gwynne Lawrence
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2004(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 22 August 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Secretary NameKaren Louise Fairhurst
NationalityBritish
StatusClosed
Appointed09 February 2006(5 years, 9 months after company formation)
Appointment Duration6 months, 1 week (closed 22 August 2006)
RoleCompany Director
Correspondence Address20 Chester Place
Chelmsford
Essex
CM1 4NQ
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameHenry John Belmont
Date of BirthDecember 1940 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed22 May 2000(2 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (resigned 09 February 2006)
RoleCEO
Correspondence AddressChemin Des Paquis 4
St Sulpice
Ch 1025
Switzerland
Director NameMr Denys Edward Pasche
Date of BirthMarch 1942 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed22 May 2000(2 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 27 June 2003)
RoleManaging Director
Correspondence AddressGreenbanks Kenilworth Close
Banstead
Surrey
SM7 2BJ
Secretary NameGary John Stevenson
NationalityBritish
StatusResigned
Appointed22 May 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address66 Cold Blow Crescent
Bexley
Kent
DA5 2DS
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed04 April 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameChristopher Kevin Richard Last
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 July 2004)
RoleCorporate Services Director
Correspondence Address13 Chelverton Road
London
SW15 1RN

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
28 March 2006Secretary resigned (1 page)
27 March 2006Application for striking-off (1 page)
27 March 2006New secretary appointed (1 page)
27 March 2006Director resigned (1 page)
7 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
6 May 2005Return made up to 02/05/05; full list of members (2 pages)
10 February 2005Location of register of members (1 page)
10 February 2005Registered office changed on 10/02/05 from: 50 jermyn street london SW1Y 6LX (1 page)
18 January 2005Full accounts made up to 31 March 2004 (12 pages)
29 December 2004Location of register of members (1 page)
29 December 2004Registered office changed on 29/12/04 from: 27 knightsbridge london SW1X 7YB (1 page)
27 August 2004Director resigned (1 page)
27 August 2004New director appointed (3 pages)
10 May 2004Return made up to 02/05/04; full list of members (5 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
15 May 2003Return made up to 02/05/03; full list of members (5 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003Registered office changed on 09/05/03 from: 1 harbour exchange square london E14 9GE (1 page)
29 August 2002Full accounts made up to 31 March 2002 (16 pages)
13 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2001Full accounts made up to 31 March 2001 (14 pages)
13 June 2001Return made up to 02/05/01; full list of members (5 pages)
26 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
21 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 August 2000Memorandum and Articles of Association (9 pages)
3 August 2000Company name changed hamflitt LIMITED\certificate issued on 03/08/00 (2 pages)
27 July 2000Ad 23/05/00--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
27 July 2000Registered office changed on 27/07/00 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
13 July 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
22 June 2000Nc inc already adjusted 19/05/00 (1 page)
22 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)