Company NameDM Alpha Limited
Company StatusDissolved
Company Number04986674
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Dissolution Date7 August 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Horn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House
20 Harebell Hill
Cobham
Surrey
KT11 2RS
Director NameMr Dean Edward John Merritt
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleChartered Acc
Country of ResidenceUnited Kingdom
Correspondence AddressWestlands Cottage
Padhams Green Road
Ingatestone
Essex
CM4 9NY
Secretary NamePaul Thompson
NationalityBritish
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wash House Casewick
Uffingham
Stamford
Lincolnshire
PE9 4RX
Secretary NameH W Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence AddressSterling House
177-181 Farnham Road
Slough
Berkshire
SL1 4XP

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2.4k at £0.1Dean Edward John Merritt
99.58%
Preference
1 at £1Dean Edward John Merritt
0.42%
Ordinary

Accounts

Latest Accounts29 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 May

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
11 April 2012Application to strike the company off the register (3 pages)
11 April 2012Application to strike the company off the register (3 pages)
2 April 2012Statement of capital on 2 April 2012
  • GBP 1
(4 pages)
2 April 2012Statement of capital on 2 April 2012
  • GBP 1
(4 pages)
2 April 2012Statement of capital on 2 April 2012
  • GBP 1
(4 pages)
26 March 2012Solvency statement dated 13/03/12 (1 page)
26 March 2012Resolutions
  • RES13 ‐ Reduce share [rem a/c 13/03/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share [rem a/c 13/03/2012
(2 pages)
26 March 2012Statement by directors (1 page)
26 March 2012Solvency Statement dated 13/03/12 (1 page)
26 March 2012Statement by Directors (1 page)
1 March 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 29 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 29 May 2011 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
4 February 2011Secretary's details changed for Paul Thompson on 2 January 2011 (2 pages)
4 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
4 February 2011Secretary's details changed for Paul Thompson on 2 January 2011 (2 pages)
4 February 2011Secretary's details changed for Paul Thompson on 2 January 2011 (2 pages)
27 April 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
27 April 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
26 February 2010Director's details changed for Paul Horn on 5 December 2009 (2 pages)
26 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Paul Horn on 5 December 2009 (2 pages)
26 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Dean Edward John Merritt on 5 December 2009 (2 pages)
26 February 2010Director's details changed for Paul Horn on 5 December 2009 (2 pages)
26 February 2010Director's details changed for Dean Edward John Merritt on 5 December 2009 (2 pages)
26 February 2010Director's details changed for Dean Edward John Merritt on 5 December 2009 (2 pages)
26 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
31 December 2008Return made up to 05/12/08; full list of members (4 pages)
31 December 2008Return made up to 05/12/08; full list of members (4 pages)
24 July 2008Total exemption full accounts made up to 31 May 2007 (18 pages)
24 July 2008Total exemption full accounts made up to 31 May 2007 (18 pages)
12 June 2008Return made up to 05/12/07; full list of members (4 pages)
12 June 2008Return made up to 05/12/07; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
10 April 2007Accounting reference date shortened from 30/05/06 to 29/05/06 (1 page)
10 April 2007Accounting reference date shortened from 30/05/06 to 29/05/06 (1 page)
19 March 2007Return made up to 05/12/06; full list of members (7 pages)
19 March 2007Return made up to 05/12/06; full list of members (7 pages)
8 March 2006Return made up to 05/12/05; full list of members (7 pages)
8 March 2006Return made up to 05/12/05; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 October 2005Accounting reference date shortened from 31/05/05 to 30/05/05 (1 page)
7 October 2005Accounting reference date shortened from 31/05/05 to 30/05/05 (1 page)
21 January 2005Return made up to 05/12/04; full list of members (2 pages)
21 January 2005Return made up to 05/12/04; full list of members (2 pages)
11 January 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
11 January 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
11 January 2005Ad 01/12/04--------- £ si [email protected]=235 £ ic 1/236 (2 pages)
11 January 2005Ad 01/12/04--------- £ si [email protected]=235 £ ic 1/236 (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004Secretary resigned (1 page)
5 December 2003Incorporation (15 pages)