Company NameD.M.C. Office Products Limited
Company StatusDissolved
Company Number04251954
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Edmond David Hill
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2001(1 day after company formation)
Appointment Duration2 years, 9 months (closed 04 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Mayfield Road
Sutton
Surrey
SM2 5DU
Director NameDamien Mark Kelly
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2001(1 day after company formation)
Appointment Duration2 years, 9 months (closed 04 May 2004)
RoleSales Director
Correspondence Address14 Hermitage Road
Kenley
Surrey
CR8 5EB
Director NameJustin James Nicholson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2001(1 day after company formation)
Appointment Duration2 years, 9 months (closed 04 May 2004)
RoleSales Director
Correspondence Address10 Blue Cedars
Warren Road
Banstead
Surrey
SM7 1NT
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed14 July 2001(1 day after company formation)
Appointment Duration2 years, 9 months (closed 04 May 2004)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
10 December 2003Application for striking-off (1 page)
8 July 2003Return made up to 13/07/03; full list of members (7 pages)
28 May 2003Accounts for a small company made up to 28 February 2003 (5 pages)
9 September 2002Accounts for a small company made up to 28 February 2002 (5 pages)
14 March 2002Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page)
28 August 2001New secretary appointed (2 pages)
8 August 2001Registered office changed on 08/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
13 July 2001Incorporation (32 pages)