Company NameDMC Squared Limited
Company StatusDissolved
Company Number05959128
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 5 months ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Cameron Carstairs McCall
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Derby Road
Sutton
Surrey
SM1 2BL
Secretary NameKyra Mae Raskin McCall
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Derby Road
Sutton
Surrey
SM1 2BL
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£10,875
Cash£23,101
Current Liabilities£18,627

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
5 March 2010Application to strike the company off the register (3 pages)
5 March 2010Application to strike the company off the register (3 pages)
24 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-10-24
  • GBP 100
(5 pages)
24 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-10-24
  • GBP 100
(5 pages)
24 October 2009Director's details changed for Mr David Cameron Carstairs Mccall on 24 October 2009 (2 pages)
24 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-10-24
  • GBP 100
(5 pages)
24 October 2009Director's details changed for Mr David Cameron Carstairs Mccall on 24 October 2009 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 October 2008Return made up to 06/10/08; full list of members (3 pages)
27 October 2008Return made up to 06/10/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 October 2007Return made up to 06/10/07; full list of members (2 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 06/10/07; full list of members (2 pages)
23 October 2007Director's particulars changed (1 page)
31 July 2007Ad 06/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2007Ad 06/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2006Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
19 October 2006Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
17 October 2006Registered office changed on 17/10/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Registered office changed on 17/10/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
17 October 2006New director appointed (2 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Director resigned (1 page)
6 October 2006Incorporation (14 pages)
6 October 2006Incorporation (14 pages)