Company NameDM3I Limited
Company StatusDissolved
Company Number05608346
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 5 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NamesLitmus Ats Limited and Litmus Learning Limited

Business Activity

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

Directors

Director NameFahad Al Nowaiser
Date of BirthMay 1973 (Born 51 years ago)
NationalitySaudi
StatusClosed
Appointed01 November 2005(same day as company formation)
RoleVenture Capitalist
Correspondence AddressPO Box 5604
Al Kayal Street
Jeddah
Saudi Arabia
Secretary NameJamil Ezzo
NationalityBritish
StatusClosed
Appointed01 November 2006(1 year after company formation)
Appointment Duration10 years, 7 months (closed 13 June 2017)
RoleCompany Director
Correspondence AddressAlbarsha
Emirates Mall, Alfaraidouni Bldg Apt 514
Dubai
United Arab Emirates
Secretary NameVivina Milo Villafuerte
NationalityBritish
StatusResigned
Appointed08 May 2006(6 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2006)
RoleCompany Director
Correspondence AddressGhaniam Building 
Al Ghuwair Street
Sharjah
United Arab Emirates
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Dm3 Institute LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,839
Cash£980
Current Liabilities£7,408

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End19 September

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017Application to strike the company off the register (3 pages)
21 March 2017Application to strike the company off the register (3 pages)
9 March 2017Previous accounting period shortened from 31 December 2016 to 19 September 2016 (1 page)
9 March 2017Previous accounting period shortened from 31 December 2016 to 19 September 2016 (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
12 October 2012Company name changed litmus learning LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2012Company name changed litmus learning LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
18 November 2008Return made up to 01/11/08; full list of members (3 pages)
18 November 2008Return made up to 01/11/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (11 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (11 pages)
5 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 November 2007Return made up to 01/11/07; full list of members (2 pages)
13 November 2007Return made up to 01/11/07; full list of members (2 pages)
21 December 2006Return made up to 01/11/06; full list of members (3 pages)
21 December 2006Return made up to 01/11/06; full list of members (3 pages)
29 November 2006New secretary appointed (1 page)
29 November 2006New secretary appointed (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
14 July 2006Registered office changed on 14/07/06 from: 21 st. Thomas street bristol BS1 6JS (1 page)
14 July 2006New secretary appointed (1 page)
14 July 2006New secretary appointed (1 page)
14 July 2006Registered office changed on 14/07/06 from: 21 st. Thomas street bristol BS1 6JS (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
21 March 2006Memorandum and Articles of Association (13 pages)
21 March 2006Memorandum and Articles of Association (13 pages)
7 March 2006Company name changed litmus ats LIMITED\certificate issued on 07/03/06 (2 pages)
7 March 2006Company name changed litmus ats LIMITED\certificate issued on 07/03/06 (2 pages)
6 March 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
6 March 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
1 November 2005Incorporation (18 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005Incorporation (18 pages)
1 November 2005Secretary resigned (1 page)