London
SW12 8DH
Director Name | Mr Richard Morpeth Jameson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dolphin House, 41a Portland Road Holland Park London W11 4LH |
Secretary Name | Mr Richard Morpeth Jameson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dolphin House, 41a Portland Road Holland Park London W11 4LH |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | PO Box 900 Rotherwick House 3 Thomas More Street London E1W 1YX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
27 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
25 May 2005 | Application for striking-off (1 page) |
11 October 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
28 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
13 November 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
13 November 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
23 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
25 February 2003 | Ad 18/05/01--------- £ si 1@1 (2 pages) |
12 June 2002 | Return made up to 18/05/02; full list of members
|
2 April 2002 | Director's particulars changed (1 page) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
18 May 2001 | Incorporation (14 pages) |