Company NameMformation Technologies (DMS) Limited
Company StatusDissolved
Company Number05560407
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 7 months ago)
Dissolution Date7 June 2014 (9 years, 10 months ago)
Previous NameBealaw (778) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameTodd Delaughter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed14 December 2009(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 07 June 2014)
RoleCompany Director
Country of ResidenceUsa/New Jersey
Correspondence Address168 Humbercrest Blud
Toronto
Ontario
M65 4LS
Director NameMr Michael J Mele
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 2010(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 07 June 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameMichael Mele
NationalityBritish
StatusClosed
Appointed01 December 2010(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 07 June 2014)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMark Ricardo Edwards
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 14 December 2009)
RoleCompany Director
Correspondence Address22 Kingfisher Close
Bedford
Bedfordshire
MK41 7JR
Director NameMark Herman
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2005(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 14 December 2007)
RoleFinance Director
Correspondence Address44 Barrett Lane
Wyckoff
Nj 07481
United States
Secretary NameMark Herman
NationalityAmerican
StatusResigned
Appointed02 December 2005(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 14 December 2007)
RoleFinance Director
Correspondence Address44 Barrett Lane
Wyckoff
Nj 07481
United States
Director NameJohn Roberts
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 October 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address67 Eggers Ct
Summit
Nj 07901
Foreign
Secretary NameJohn Roberts
NationalityAmerican
StatusResigned
Appointed03 December 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 October 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address67 Eggers Ct
Summit
Nj 07901
Foreign
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address100 Fetter Lane
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Mformation (Technologies) Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£58,000

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 March 2014Completion of winding up (1 page)
7 March 2014Completion of winding up (1 page)
10 January 2014Order of court to wind up (2 pages)
10 January 2014Order of court to wind up (2 pages)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2011Annual return made up to 12 September 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 1
(4 pages)
10 October 2011Annual return made up to 12 September 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 1
(4 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
2 September 2011Full accounts made up to 31 December 2009 (12 pages)
2 September 2011Full accounts made up to 31 December 2009 (12 pages)
12 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Termination of appointment of John Roberts as a secretary (2 pages)
15 February 2011Appointment of Michael Mele as a secretary (3 pages)
15 February 2011Appointment of Michael Mele as a secretary (3 pages)
15 February 2011Termination of appointment of John Roberts as a director (2 pages)
15 February 2011Termination of appointment of John Roberts as a director (2 pages)
15 February 2011Appointment of Michael Mele as a director (3 pages)
15 February 2011Termination of appointment of John Roberts as a secretary (2 pages)
15 February 2011Appointment of Michael Mele as a director (3 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for John Roberts on 1 October 2009 (2 pages)
5 October 2010Director's details changed for John Roberts on 1 October 2009 (2 pages)
5 October 2010Director's details changed for John Roberts on 1 October 2009 (2 pages)
10 February 2010Full accounts made up to 31 December 2008 (14 pages)
10 February 2010Full accounts made up to 31 December 2008 (14 pages)
3 February 2010Termination of appointment of Mark Edwards as a director (2 pages)
3 February 2010Appointment of Todd Delaughter as a director (3 pages)
3 February 2010Appointment of Todd Delaughter as a director (3 pages)
3 February 2010Termination of appointment of Mark Edwards as a director (2 pages)
23 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
13 February 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
13 February 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
4 February 2009Full accounts made up to 30 September 2007 (14 pages)
4 February 2009Full accounts made up to 30 September 2007 (14 pages)
22 January 2009Full accounts made up to 30 September 2006 (11 pages)
22 January 2009Full accounts made up to 30 September 2006 (11 pages)
20 October 2008Return made up to 12/09/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2008Return made up to 12/09/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2008Director and secretary appointed john roberts (2 pages)
3 March 2008Director and secretary appointed john roberts (2 pages)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008Secretary resigned;director resigned (1 page)
11 February 2008Return made up to 12/09/07; full list of members (7 pages)
11 February 2008Return made up to 12/09/07; full list of members (7 pages)
18 December 2006Return made up to 12/09/06; full list of members (7 pages)
18 December 2006Return made up to 12/09/06; full list of members (7 pages)
12 December 2006Declaration of satisfaction of mortgage/charge (1 page)
12 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 July 2006New secretary appointed;new director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed;new director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
9 November 2005Company name changed bealaw (778) LIMITED\certificate issued on 09/11/05 (2 pages)
9 November 2005Company name changed bealaw (778) LIMITED\certificate issued on 09/11/05 (2 pages)
12 September 2005Incorporation (21 pages)
12 September 2005Incorporation (21 pages)