Company NameD.M.T. Link Ltd
Company StatusDissolved
Company Number04314544
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 6 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ebrahim Khazaneh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(1 day after company formation)
Appointment Duration20 years, 6 months (closed 10 May 2022)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressKemp House 152 - 160 City Road
London
EC1V 2NX
Secretary NameHayley Nina Kim Danson
NationalityBritish
StatusResigned
Appointed01 November 2001(1 day after company formation)
Appointment Duration16 years (resigned 13 November 2017)
RoleSecretary
Correspondence AddressArnside
Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressKemp House
152-160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

50 at £1Ebrahim Khazaneh
50.00%
Ordinary
50 at £1Hayley Danson
50.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 September 2020Registered office address changed from 501 Blazer Court 28a St. Johns Wood Road London NW8 7JY England to Kemp House 152-160 City Road London London EC1V 2NX on 29 September 2020 (1 page)
29 September 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
20 April 2020Notification of Ebrahim Khazaneh as a person with significant control on 18 April 2020 (2 pages)
18 April 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
18 April 2020Change of details for Mr Ebrahim Khazaneh as a person with significant control on 17 April 2020 (2 pages)
18 April 2020Director's details changed for Mr Ebrahim Khazaneh on 17 April 2020 (2 pages)
18 April 2020Cessation of Ebrahim Khazaneh as a person with significant control on 17 April 2020 (1 page)
22 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
29 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
21 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
3 July 2018Registered office address changed from D903 Lessing Building Heritage Lane London NW6 2BF England to 501 Blazer Court 28a St. Johns Wood Road London NW8 7JY on 3 July 2018 (1 page)
27 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
13 November 2017Termination of appointment of Hayley Nina Kim Danson as a secretary on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Hayley Nina Kim Danson as a secretary on 13 November 2017 (1 page)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
1 October 2017Director's details changed for Mr Ebrahim Khazaneh on 21 September 2017 (2 pages)
1 October 2017Director's details changed for Mr Ebrahim Khazaneh on 21 September 2017 (2 pages)
1 October 2017Registered office address changed from Arnside Cross Oak Road Berkhamsted Hertfordshire HP4 3NA to D903 Lessing Building Heritage Lane London NW6 2BF on 1 October 2017 (1 page)
1 October 2017Director's details changed for Mr Ebrahim Khazaneh on 21 September 2017 (2 pages)
1 October 2017Registered office address changed from Arnside Cross Oak Road Berkhamsted Hertfordshire HP4 3NA to D903 Lessing Building Heritage Lane London NW6 2BF on 1 October 2017 (1 page)
1 October 2017Director's details changed for Mr Ebrahim Khazaneh on 21 September 2017 (2 pages)
2 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
2 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
26 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 100
(4 pages)
1 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 100
(4 pages)
4 January 2015Accounts for a dormant company made up to 31 October 2014 (10 pages)
4 January 2015Accounts for a dormant company made up to 31 October 2014 (10 pages)
2 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(4 pages)
2 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(4 pages)
21 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 January 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
13 January 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
2 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
6 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption full accounts made up to 31 October 2009 (2 pages)
11 January 2010Total exemption full accounts made up to 31 October 2009 (2 pages)
22 November 2009Director's details changed for Ebrahim Khazaneh on 22 November 2009 (2 pages)
22 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
22 November 2009Director's details changed for Ebrahim Khazaneh on 22 November 2009 (2 pages)
22 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
19 February 2009Total exemption full accounts made up to 31 October 2008 (2 pages)
19 February 2009Total exemption full accounts made up to 31 October 2008 (2 pages)
24 November 2008Return made up to 31/10/08; full list of members (3 pages)
24 November 2008Return made up to 31/10/08; full list of members (3 pages)
19 February 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
19 February 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
8 November 2007Return made up to 31/10/07; full list of members (2 pages)
8 November 2007Return made up to 31/10/07; full list of members (2 pages)
20 February 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
20 February 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
14 November 2006Return made up to 31/10/06; full list of members (2 pages)
14 November 2006Return made up to 31/10/06; full list of members (2 pages)
9 January 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
9 January 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
20 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
20 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
4 November 2004Return made up to 31/10/04; full list of members (6 pages)
4 November 2004Return made up to 31/10/04; full list of members (6 pages)
22 March 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
22 March 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
23 December 2003Return made up to 31/10/03; full list of members (6 pages)
23 December 2003Return made up to 31/10/03; full list of members (6 pages)
26 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
26 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
26 November 2002Return made up to 31/10/02; full list of members (6 pages)
26 November 2002Return made up to 31/10/02; full list of members (6 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2002Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: arnside cross oak road berhamsted hertfordshire HP4 3NA (1 page)
21 May 2002Registered office changed on 21/05/02 from: arnside cross oak road berhamsted hertfordshire HP4 3NA (1 page)
21 May 2002New secretary appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Secretary resigned (1 page)
2 November 2001Secretary resigned (1 page)
2 November 2001Director resigned (1 page)
31 October 2001Incorporation (11 pages)
31 October 2001Incorporation (11 pages)