Company NameDMS Outdoor Ltd
Company StatusDissolved
Company Number05873203
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 10 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)
Previous NameAtmosfi 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 Giovanni John De Napoli
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Grampian Gardens
London
NW2 1JG
Secretary NameMr Giovanni John De Napoli
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Grampian Gardens
London
NW2 1JG
Secretary NameMiss Gemma Evadne Senior
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fern Avenue
Surrey
CR4 1LS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address34 Clarendon Road
Watford
Hertfordshire
WD11 1JJ

Shareholders

2 at £1Giovanni John De Napoli
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,069
Cash£36,646
Current Liabilities£153,929

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 December 2013Final Gazette dissolved following liquidation (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved following liquidation (1 page)
24 September 2013Liquidators statement of receipts and payments to 13 September 2013 (17 pages)
24 September 2013Liquidators' statement of receipts and payments to 13 September 2013 (17 pages)
24 September 2013Liquidators' statement of receipts and payments to 13 September 2013 (17 pages)
24 September 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
24 September 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
5 September 2013Appointment of a voluntary liquidator (1 page)
5 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2013Appointment of a voluntary liquidator (1 page)
5 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2013Court order INSOLVENCY:re oc replacement of liq (32 pages)
5 September 2013Court order insolvency:re oc replacement of liq (32 pages)
17 July 2013Liquidators statement of receipts and payments to 11 June 2013 (19 pages)
17 July 2013Liquidators' statement of receipts and payments to 11 June 2013 (19 pages)
17 July 2013Liquidators' statement of receipts and payments to 11 June 2013 (19 pages)
4 July 2012Registered office address changed from The Old Church, 32 Byron Hill Road, Harrow on the Hill Middlesex HA2 0HY on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from the Old Church, 32 Byron Hill Road, Harrow on the Hill Middlesex HA2 0HY on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from the Old Church, 32 Byron Hill Road, Harrow on the Hill Middlesex HA2 0HY on 4 July 2012 (2 pages)
21 June 2012Appointment of a voluntary liquidator (1 page)
21 June 2012Statement of affairs with form 4.19 (5 pages)
21 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-12
(1 page)
21 June 2012Appointment of a voluntary liquidator (1 page)
21 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2012Statement of affairs with form 4.19 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 August 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 2
(3 pages)
11 August 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 2
(3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
13 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
13 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
4 August 2009Return made up to 11/07/09; full list of members (3 pages)
4 August 2009Return made up to 11/07/09; full list of members (3 pages)
7 April 2009Accounts made up to 31 July 2008 (2 pages)
7 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 December 2008Director's change of particulars / giovanni de napoli / 01/12/2008 (1 page)
1 December 2008Director's Change of Particulars / giovanni de napoli / 01/12/2008 / HouseName/Number was: , now: 34; Street was: 34 grampian gardens, now: grampian gardens (1 page)
16 September 2008Company name changed atmosfi LIMITED\certificate issued on 17/09/08 (2 pages)
16 September 2008Company name changed atmosfi LIMITED\certificate issued on 17/09/08 (2 pages)
12 August 2008Return made up to 11/07/08; full list of members (3 pages)
12 August 2008Return made up to 11/07/08; full list of members (3 pages)
11 June 2008Appointment terminated secretary gemma senior (1 page)
11 June 2008Appointment Terminated Secretary gemma senior (1 page)
15 April 2008Accounts made up to 31 July 2007 (2 pages)
15 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
8 August 2007Return made up to 11/07/07; full list of members (2 pages)
8 August 2007Return made up to 11/07/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007Secretary resigned (1 page)
28 November 2006New director appointed (1 page)
28 November 2006New secretary appointed (1 page)
28 November 2006New secretary appointed (1 page)
28 November 2006New director appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Registered office changed on 12/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Registered office changed on 12/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
12 July 2006Secretary resigned (1 page)
11 July 2006Incorporation (13 pages)
11 July 2006Incorporation (13 pages)