Company NameDMD Digital Marketing Direct Limited
Company StatusDissolved
Company Number04726671
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NameStripeentry Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 10 June 2014)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(10 years, 1 month after company formation)
Appointment Duration1 year (closed 10 June 2014)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(10 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 10 June 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Philip Anthony Eames
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(3 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxwood 20 Wayneflete Tower Avenue
Esher Place
Esher
Surrey
KT10 8QG
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(3 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed02 May 2003(3 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(2 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 November 2005)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed04 November 2005(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence AddressC/O Media Square Plc, Clarence
Mill, Clarence Road
Bollington
Cheshire
SK10 5JZ
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(8 years after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 York Street
London
W1U 6PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Msq Services LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
12 February 2014Application to strike the company off the register (3 pages)
12 February 2014Application to strike the company off the register (3 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
6 June 2013Appointment of Mr Peter David Reid as a director (2 pages)
6 June 2013Appointment of Mr Peter David Reid as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
22 April 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 22 April 2013 (1 page)
22 April 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 22 April 2013 (1 page)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
4 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
4 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
4 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
4 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
4 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
4 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (2 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (2 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (2 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
8 July 2009Appointment terminated director graeme burns (1 page)
8 July 2009Appointment terminated director graeme burns (1 page)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
17 April 2009Return made up to 08/04/09; full list of members (3 pages)
17 April 2009Return made up to 08/04/09; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
6 May 2008Return made up to 08/04/08; full list of members (3 pages)
6 May 2008Return made up to 08/04/08; full list of members (3 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
3 May 2007Return made up to 08/04/07; full list of members (2 pages)
3 May 2007Return made up to 08/04/07; full list of members (2 pages)
6 March 2007Registered office changed on 06/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page)
6 March 2007Registered office changed on 06/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
5 December 2006Accounts for a dormant company made up to 28 February 2006 (11 pages)
5 December 2006Accounts for a dormant company made up to 28 February 2006 (11 pages)
15 August 2006Registered office changed on 15/08/06 from: 14 welbeck street london W1G 9XU (1 page)
15 August 2006Registered office changed on 15/08/06 from: 14 welbeck street london W1G 9XU (1 page)
12 May 2006Return made up to 08/04/06; full list of members (7 pages)
12 May 2006Return made up to 08/04/06; full list of members (7 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
7 December 2005Registered office changed on 07/12/05 from: 3 london wall building london wall london EC2M 5SY (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Registered office changed on 07/12/05 from: 3 london wall building london wall london EC2M 5SY (1 page)
7 December 2005Director resigned (1 page)
6 December 2005New director appointed (3 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New director appointed (3 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
17 October 2005Full accounts made up to 28 February 2005 (16 pages)
17 October 2005Full accounts made up to 28 February 2005 (16 pages)
12 June 2005Secretary resigned (1 page)
12 June 2005Secretary resigned (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005New secretary appointed (1 page)
12 April 2005Return made up to 08/04/05; full list of members (2 pages)
12 April 2005Return made up to 08/04/05; full list of members (2 pages)
14 September 2004Full accounts made up to 29 February 2004 (16 pages)
14 September 2004Full accounts made up to 29 February 2004 (16 pages)
21 April 2004Return made up to 08/04/04; full list of members (5 pages)
21 April 2004Return made up to 08/04/04; full list of members (5 pages)
29 May 2003Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page)
29 May 2003Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page)
21 May 2003Company name changed stripeentry LIMITED\certificate issued on 21/05/03 (2 pages)
21 May 2003Company name changed stripeentry LIMITED\certificate issued on 21/05/03 (2 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003New director appointed (3 pages)
11 May 2003New director appointed (5 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003New director appointed (3 pages)
11 May 2003Registered office changed on 11/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 May 2003New director appointed (5 pages)
11 May 2003Registered office changed on 11/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003Director resigned (1 page)
8 April 2003Incorporation (17 pages)
8 April 2003Incorporation (17 pages)