Company NameDmprocess Solutions Limited
Company StatusDissolved
Company Number06063927
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 2 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NameMogwai Financial Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDiana Palamara
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAustralian
StatusClosed
Appointed16 February 2007(3 weeks, 2 days after company formation)
Appointment Duration4 years, 6 months (closed 23 August 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address144 Crystal Palace Road
London
SE22 9ER
Secretary NameDurweston Management Services Limited (Corporation)
StatusClosed
Appointed01 June 2007(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 23 August 2011)
Correspondence Address8 Durweston Street
London
W1H 1EW
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address8 Durweston Street
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
21 April 2011Application to strike the company off the register (3 pages)
21 April 2011Application to strike the company off the register (3 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 100
(4 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 100
(4 pages)
28 January 2010Secretary's details changed for Durweston Management Services Limited on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Diana Palamara on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Durweston Management Services Limited on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Diana Palamara on 28 January 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 February 2009Return made up to 24/01/09; full list of members (3 pages)
24 February 2009Return made up to 24/01/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 February 2008Registered office changed on 19/02/08 from: 8 durweston street london W1H 1EW (1 page)
19 February 2008Registered office changed on 19/02/08 from: 8 durweston street london W1H 1EW (1 page)
19 February 2008Registered office changed on 19/02/08 from: 144 crystal palace road london SE22 9ER (1 page)
19 February 2008Registered office changed on 19/02/08 from: 144 crystal palace road london SE22 9ER (1 page)
19 February 2008Return made up to 24/01/08; full list of members (2 pages)
19 February 2008Return made up to 24/01/08; full list of members (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Registered office changed on 18/02/08 from: garden flat 62 marylands road london maida vale W9 2DR (1 page)
18 February 2008Registered office changed on 18/02/08 from: garden flat 62 marylands road london maida vale W9 2DR (1 page)
19 December 2007New secretary appointed (1 page)
19 December 2007New secretary appointed (1 page)
19 December 2007Ad 24/01/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
19 December 2007Ad 24/01/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
19 December 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
19 December 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
5 November 2007Company name changed mogwai financial consultants lim ited\certificate issued on 05/11/07 (2 pages)
5 November 2007Company name changed mogwai financial consultants lim ited\certificate issued on 05/11/07 (2 pages)
1 August 2007Registered office changed on 01/08/07 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Registered office changed on 01/08/07 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
1 August 2007Secretary resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Registered office changed on 24/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
24 March 2007New director appointed (1 page)
24 March 2007Registered office changed on 24/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
24 March 2007New director appointed (1 page)
24 January 2007Incorporation (14 pages)
24 January 2007Incorporation (14 pages)