Company NameDmcalls Limited
Company StatusDissolved
Company Number05763808
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years, 1 month ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NamesDmmetip Limited and Dmnetip Limited

Business Activity

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

Directors

Director NameMr Robert George Darwin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Burntwood Grange Road
Wandsworth
London
SW18 3JY
Director NameMr Alexander Julian Lake
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Friern Barnet Lane
London
N11 3NB
Secretary NameMr Robert George Darwin
NationalityBritish
StatusClosed
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Burntwood Grange Road
Wandsworth
London
SW18 3JY
Director NameMr George Erasmus Darwin
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Pembroke Gardens
London
W8 6HS
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Contact

Websitedmclub.net
Email address[email protected]
Telephone020 70602000
Telephone regionLondon

Location

Registered AddressTabernacle Court
16-28 Tabernacle Street
London
EC2A 4DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2 at £1Digital Mail LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
11 January 2016Registered office address changed from Second Floor 6 Osborn Street London E1 6TD to Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 11 January 2016 (1 page)
11 January 2016Registered office address changed from Second Floor 6 Osborn Street London E1 6TD to Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 11 January 2016 (1 page)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
6 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(14 pages)
6 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(14 pages)
23 March 2015Registered office address changed from 2Nd Floor 20-22 Curtain Road London EC2A 3NF to Second Floor 6 Osborn Street London E1 6TD on 23 March 2015 (2 pages)
23 March 2015Registered office address changed from 2Nd Floor 20-22 Curtain Road London EC2A 3NF to Second Floor 6 Osborn Street London E1 6TD on 23 March 2015 (2 pages)
1 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
1 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 31 March 2014
Statement of capital on 2014-04-22
  • GBP 2
(14 pages)
22 April 2014Annual return made up to 31 March 2014
Statement of capital on 2014-04-22
  • GBP 2
(14 pages)
26 March 2014Registered office address changed from Unit 310 Linton House 164-180 Union Street London SE1 0LH on 26 March 2014 (2 pages)
26 March 2014Registered office address changed from Unit 310 Linton House 164-180 Union Street London SE1 0LH on 26 March 2014 (2 pages)
13 January 2014Registered office address changed from C/O Digital Mail Ltd 70 City Road London EC1Y 2BJ on 13 January 2014 (2 pages)
13 January 2014Registered office address changed from C/O Digital Mail Ltd 70 City Road London EC1Y 2BJ on 13 January 2014 (2 pages)
20 September 2013Termination of appointment of George Darwin as a director (2 pages)
20 September 2013Termination of appointment of George Darwin as a director (2 pages)
5 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 April 2013Company name changed dmnetip LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
(3 pages)
18 April 2013Change of name notice (2 pages)
18 April 2013Change of name notice (2 pages)
18 April 2013Annual return made up to 31 March 2013 (15 pages)
18 April 2013Annual return made up to 31 March 2013 (15 pages)
18 April 2013Company name changed dmnetip LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
(3 pages)
9 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 May 2012Annual return made up to 31 March 2012 (15 pages)
15 May 2012Annual return made up to 31 March 2012 (15 pages)
27 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
12 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 May 2009Return made up to 31/03/09; full list of members (8 pages)
11 May 2009Return made up to 31/03/09; full list of members (8 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 May 2007Return made up to 31/03/07; full list of members
  • 363(287) ‐ Registered office changed on 23/05/07
(7 pages)
23 May 2007Return made up to 31/03/07; full list of members
  • 363(287) ‐ Registered office changed on 23/05/07
(7 pages)
17 May 2006Memorandum and Articles of Association (9 pages)
17 May 2006Memorandum and Articles of Association (9 pages)
9 May 2006Company name changed dmmetip LIMITED\certificate issued on 09/05/06 (2 pages)
9 May 2006Company name changed dmmetip LIMITED\certificate issued on 09/05/06 (2 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006New director appointed (1 page)
3 April 2006Registered office changed on 03/04/06 from: 4TH floor, lawford house albert place london N3 1RL (1 page)
3 April 2006New director appointed (1 page)
3 April 2006Registered office changed on 03/04/06 from: 4TH floor, lawford house albert place london N3 1RL (1 page)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
3 April 2006Director resigned (1 page)
31 March 2006Incorporation (13 pages)
31 March 2006Incorporation (13 pages)