Company NameD M Exhibition Services Limited
Company StatusDissolved
Company Number05576904
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 7 months ago)
Dissolution Date30 January 2021 (3 years, 2 months ago)
Previous NameD M Display Makers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Edward Miall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Oakhill Road
Sevenoaks
Kent
TN13 1NU
Secretary NameGillian Kirk
NationalityBritish
StatusClosed
Appointed28 September 2005(same day as company formation)
RoleCo Accountant
Correspondence Address22 Wye Road
Borough Green
Sevenoaks
Kent
TN15 8DX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2006
Net Worth£728
Cash£2
Current Liabilities£171,614

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 January 2021Final Gazette dissolved following liquidation (1 page)
30 October 2020Notice of final account prior to dissolution (17 pages)
11 April 2012Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 11 April 2012 (2 pages)
11 April 2012Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 11 April 2012 (2 pages)
31 August 2010Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 31 August 2010 (3 pages)
31 August 2010Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 31 August 2010 (3 pages)
6 January 2009Appointment of a liquidator (1 page)
6 January 2009Appointment of a liquidator (1 page)
30 December 2008Registered office changed on 30/12/2008 from unit 1 newhouse farm kemsing road wrotham kent TN15 7BU (1 page)
30 December 2008Registered office changed on 30/12/2008 from unit 1 newhouse farm kemsing road wrotham kent TN15 7BU (1 page)
17 October 2008Order of court to wind up (2 pages)
17 October 2008Order of court to wind up (2 pages)
14 October 2008Order of court to wind up (1 page)
14 October 2008Order of court to wind up (1 page)
29 February 2008Company name changed d m display makers LIMITED\certificate issued on 05/03/08 (2 pages)
29 February 2008Company name changed d m display makers LIMITED\certificate issued on 05/03/08 (2 pages)
16 October 2007Return made up to 28/09/07; full list of members (2 pages)
16 October 2007Return made up to 28/09/07; full list of members (2 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 July 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
14 July 2007Registered office changed on 14/07/07 from: unit D2 manor way business park manor way swanscombe kent DA10 0PP (1 page)
14 July 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
14 July 2007Registered office changed on 14/07/07 from: unit D2 manor way business park manor way swanscombe kent DA10 0PP (1 page)
18 October 2006Return made up to 28/09/06; full list of members (6 pages)
18 October 2006Return made up to 28/09/06; full list of members (6 pages)
16 January 2006Particulars of mortgage/charge (7 pages)
16 January 2006Particulars of mortgage/charge (7 pages)
19 October 2005Ad 04/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 October 2005Ad 04/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005New secretary appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005Registered office changed on 04/10/05 from: 22 wye road, borough green sevenoaks kent TN15 8DX (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Registered office changed on 04/10/05 from: 22 wye road, borough green sevenoaks kent TN15 8DX (1 page)
4 October 2005Director resigned (1 page)
28 September 2005Incorporation (19 pages)
28 September 2005Incorporation (19 pages)