Company NameDsmsl Limited
Company StatusDissolved
Company Number04008326
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameMortgage Select Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Sullivan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(same day as company formation)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Shaw House
Elizabeth Drive
Banstead
Surrey
SM7 2FD
Secretary NameDavid Sullivan
NationalityBritish
StatusClosed
Appointed05 December 2009(9 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 26 January 2016)
RoleCompany Director
Correspondence Address4 Shaw House Elizabeth Drive
Banstead
Surrey
SM7 2FD
Director NameMr Graham Clark
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleHouse Person
Correspondence Address3 Cedar Court
Egham
Surrey
TW20 9DB
Secretary NameMr Graham Clark
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleFinancial Consultant
Correspondence Address3 Cedar Court
Egham
Surrey
TW20 9DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1David Sullivan
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
30 September 2015Application to strike the company off the register (3 pages)
30 September 2015Application to strike the company off the register (3 pages)
26 August 2015Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH England to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH England to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from Old Inn House 2nd Floor 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from Old Inn House 2nd Floor 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
18 June 2015Company name changed mortgage select LIMITED\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-18
(3 pages)
18 June 2015Company name changed mortgage select LIMITED\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-18
(3 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 January 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
11 January 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
25 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
23 October 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
23 October 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
20 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
20 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
17 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr David Sullivan on 6 June 2010 (2 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr David Sullivan on 6 June 2010 (2 pages)
10 June 2010Director's details changed for Mr David Sullivan on 6 June 2010 (2 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
23 December 2009Appointment of David Sullivan as a secretary (3 pages)
23 December 2009Appointment of David Sullivan as a secretary (3 pages)
15 December 2009Termination of appointment of Graham Clark as a director (2 pages)
15 December 2009Termination of appointment of Graham Clark as a secretary (2 pages)
15 December 2009Termination of appointment of Graham Clark as a secretary (2 pages)
15 December 2009Termination of appointment of Graham Clark as a director (2 pages)
3 July 2009Return made up to 06/06/09; full list of members (4 pages)
3 July 2009Registered office changed on 03/07/2009 from 16 garratts lane banstead surrey SM7 2EA (1 page)
3 July 2009Registered office changed on 03/07/2009 from 16 garratts lane banstead surrey SM7 2EA (1 page)
3 July 2009Return made up to 06/06/09; full list of members (4 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
17 July 2007Return made up to 06/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2007Return made up to 06/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
17 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
18 July 2006Return made up to 06/06/06; full list of members (7 pages)
18 July 2006Return made up to 06/06/06; full list of members (7 pages)
1 December 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
1 December 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
18 August 2005Return made up to 06/06/05; full list of members (7 pages)
18 August 2005Return made up to 06/06/05; full list of members (7 pages)
15 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
15 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
14 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/07/04
(7 pages)
14 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/07/04
(7 pages)
22 January 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
22 January 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
26 June 2003Return made up to 06/06/03; full list of members (7 pages)
26 June 2003Return made up to 06/06/03; full list of members (7 pages)
29 October 2002Full accounts made up to 30 June 2002 (17 pages)
29 October 2002Full accounts made up to 30 June 2002 (17 pages)
27 June 2002Return made up to 06/06/02; full list of members (7 pages)
27 June 2002Return made up to 06/06/02; full list of members (7 pages)
16 November 2001Full accounts made up to 30 June 2001 (16 pages)
16 November 2001Full accounts made up to 30 June 2001 (16 pages)
26 June 2001Return made up to 06/06/01; full list of members (6 pages)
26 June 2001Return made up to 06/06/01; full list of members (6 pages)
29 June 2000Ad 20/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2000Ad 20/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Director resigned (1 page)
6 June 2000Incorporation (17 pages)
6 June 2000Incorporation (17 pages)