London
E1W 1YW
Secretary Name | ZANE Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 925 Finchley Road Golders Green London NW11 7PE |
Website | www.dmhcontractors.com |
---|---|
Email address | [email protected] |
Telephone | 020 88533800 |
Telephone region | London |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Dmh Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £556,509 |
Cash | £377,020 |
Current Liabilities | £805,594 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
11 October 2005 | Delivered on: 25 October 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
21 February 2023 | Liquidators' statement of receipts and payments to 5 July 2022 (16 pages) |
11 August 2021 | Liquidators' statement of receipts and payments to 5 July 2021 (16 pages) |
19 August 2020 | Liquidators' statement of receipts and payments to 5 July 2020 (16 pages) |
7 September 2019 | Liquidators' statement of receipts and payments to 5 July 2019 (15 pages) |
9 January 2019 | Removal of liquidator by court order (14 pages) |
7 September 2018 | Liquidators' statement of receipts and payments to 5 July 2018 (25 pages) |
1 March 2018 | Removal of liquidator by court order (15 pages) |
1 March 2018 | Appointment of a voluntary liquidator (17 pages) |
18 July 2017 | Appointment of a voluntary liquidator (1 page) |
18 July 2017 | Appointment of a voluntary liquidator (1 page) |
6 July 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages) |
6 July 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages) |
3 February 2017 | Administrator's progress report to 31 December 2016 (17 pages) |
3 February 2017 | Administrator's progress report to 31 December 2016 (17 pages) |
19 September 2016 | Result of meeting of creditors (1 page) |
19 September 2016 | Result of meeting of creditors (1 page) |
5 September 2016 | Statement of administrator's proposal (42 pages) |
5 September 2016 | Statement of administrator's proposal (42 pages) |
12 August 2016 | Registered office address changed from 925 Finchley Road London NW11 7PE to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 12 August 2016 (2 pages) |
12 August 2016 | Registered office address changed from 925 Finchley Road London NW11 7PE to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 12 August 2016 (2 pages) |
13 July 2016 | Appointment of an administrator (1 page) |
13 July 2016 | Appointment of an administrator (1 page) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
2 July 2016 | Compulsory strike-off action has been suspended (1 page) |
2 July 2016 | Compulsory strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
11 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 August 2013 | Director's details changed for Mr David Michael Hollier on 1 July 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr David Michael Hollier on 1 July 2013 (2 pages) |
20 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Director's details changed for Mr David Michael Hollier on 1 July 2013 (2 pages) |
20 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
16 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
16 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
23 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2011 | Director's details changed for Mr David Hollier on 1 July 2011 (2 pages) |
24 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Director's details changed for Mr David Hollier on 1 July 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr David Hollier on 1 July 2011 (2 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Termination of appointment of Zane Secretarial Services Ltd as a secretary (1 page) |
2 September 2010 | Termination of appointment of Zane Secretarial Services Ltd as a secretary (1 page) |
17 August 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
10 August 2007 | Return made up to 31/07/07; no change of members (6 pages) |
10 August 2007 | Return made up to 31/07/07; no change of members (6 pages) |
23 August 2006 | Return made up to 31/07/06; full list of members
|
23 August 2006 | Return made up to 31/07/06; full list of members
|
25 October 2005 | Particulars of mortgage/charge (9 pages) |
25 October 2005 | Particulars of mortgage/charge (9 pages) |
1 July 2005 | Company name changed xyz building services LTD\certificate issued on 01/07/05 (2 pages) |
1 July 2005 | Company name changed xyz building services LTD\certificate issued on 01/07/05 (2 pages) |
9 June 2005 | Incorporation (17 pages) |
9 June 2005 | Incorporation (17 pages) |