Company NameDM PR Ltd
Company StatusDissolved
Company Number04708153
CategoryPrivate Limited Company
Incorporation Date23 March 2003(21 years, 1 month ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Albert John James Boniface
NationalityBritish
StatusClosed
Appointed24 March 2003(1 day after company formation)
Appointment Duration5 years, 5 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Money Lane
West Drayton
Middlesex
UB7 7NX
Director NameJoanne Michael
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2003(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 27 August 2008)
RoleTheatrical Agent
Correspondence Address242a The Ridgeway
Botany Bay
Enfield
EN2 8AP
Director NameDennis Michael
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(1 day after company formation)
Appointment Duration2 months, 1 week (resigned 03 June 2003)
RolePublic Relations
Correspondence Address457 Green Lane
Palmers Green
London
N13 4DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address242a The Ridgeway
Botany Bay
Enfield
Middlesex
EN2 8AP
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase

Financials

Year2014
Turnover£2,750
Net Worth£4,598
Cash£1,512
Current Liabilities£141

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
11 April 2008Application for striking-off (1 page)
5 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 April 2007Return made up to 23/03/07; full list of members (6 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
21 April 2006Return made up to 23/03/06; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
18 April 2005Return made up to 23/03/05; full list of members (6 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 July 2004Return made up to 23/03/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2004Registered office changed on 24/06/04 from: 242 the ridgeway botany bay enfield EN2 8AP (1 page)
20 May 2004Return made up to 23/03/04; full list of members
  • 363(287) ‐ Registered office changed on 20/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003Ad 22/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2003Director resigned (1 page)
11 May 2003New director appointed (2 pages)
26 April 2003New secretary appointed (2 pages)
23 March 2003Incorporation (19 pages)