Company NameD Marque Limited
Company StatusDissolved
Company Number05514215
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameAirspirit Limited

Business Activity

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

Directors

Director NameMr Lakhbinder Dollay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(1 day after company formation)
Appointment Duration12 years, 2 months (closed 19 September 2017)
RoleOptician
Country of ResidenceEngland
Correspondence Address78 Townley Road
Bexleyheath
Kent
DA6 7HN
Secretary NameNeela Dollay
NationalityBritish
StatusClosed
Appointed21 July 2005(1 day after company formation)
Appointment Duration12 years, 2 months (closed 19 September 2017)
RoleSecretary
Correspondence Address78 Townley Road
Bexleyheath
Kent
DA6 7HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFinance House, 383 Eastern
Avenue, Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lakhbinder Dollay
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,020
Cash£16,892
Current Liabilities£79,985

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
17 March 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
17 March 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
18 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
10 April 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
10 April 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
30 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
9 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
14 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
28 September 2009Return made up to 20/07/09; full list of members (3 pages)
28 September 2009Return made up to 20/07/09; full list of members (3 pages)
29 April 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
29 April 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
15 September 2008Return made up to 20/07/08; full list of members (3 pages)
15 September 2008Return made up to 20/07/08; full list of members (3 pages)
14 May 2008Company name changed airspirit LIMITED\certificate issued on 15/05/08 (2 pages)
14 May 2008Company name changed airspirit LIMITED\certificate issued on 15/05/08 (2 pages)
7 April 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
7 April 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
16 October 2007Return made up to 20/07/07; full list of members (2 pages)
16 October 2007Return made up to 20/07/07; full list of members (2 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
8 September 2006Return made up to 20/07/06; full list of members (6 pages)
8 September 2006Return made up to 20/07/06; full list of members (6 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
30 July 2005Secretary resigned (1 page)
30 July 2005Secretary resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
20 July 2005Incorporation (16 pages)
20 July 2005Incorporation (16 pages)