Company NameDPM Europe Ltd
Company StatusDissolved
Company Number04638258
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 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 NameRobert Moy Aaron
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleChairman & CEO
Correspondence Address4 Ashland Terrace
Chester
New Jersey 07930
Foreign
Director NameGuy Castranova
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed15 January 2003(same day as company formation)
RolePresident
Correspondence Address18 Paddock Drive
Lawrenceville
New Jersey 08648
Foreign
Secretary NameRobert Moy Aaron
NationalityAmerican
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleChairman & CEO
Correspondence Address4 Ashland Terrace
Chester
New Jersey 07930
Foreign
Director NameAlan John Tooker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2003(7 months after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Correspondence Address3 Brittains Lane
Sevenoaks
Kent
TN13 2JN

Location

Registered AddressBegbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£89,023
Cash£9,307
Current Liabilities£39,377

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 October 2007Dissolved (1 page)
10 July 2007Liquidators statement of receipts and payments (5 pages)
10 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
28 November 2006Registered office changed on 28/11/06 from: 35 vine street london EC3N 2AA (1 page)
10 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 November 2006Appointment of a voluntary liquidator (1 page)
10 November 2006Declaration of solvency (3 pages)
28 July 2006Return made up to 15/01/06; full list of members (7 pages)
9 July 2005Registered office changed on 09/07/05 from: suite 421 33 saint jamess square london SW1Y 4JS (1 page)
8 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 April 2005Return made up to 15/01/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 February 2004Return made up to 15/01/04; full list of members (7 pages)
13 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
9 May 2003Registered office changed on 09/05/03 from: 35 vine street london EC3N 2AA (1 page)
9 May 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
15 January 2003Incorporation (25 pages)