Company NameDMG Yen Finance (No 2) Limited
Company StatusDissolved
Company Number06096823
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 1 month ago)
Dissolution Date23 November 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Kemsing Road
Wrotham
Kent
TN15 7BP
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Pinecroft Crescent
Barnet
Hertfordshire
EN5 2NX
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
29 July 2010Application to strike the company off the register (3 pages)
29 July 2010Application to strike the company off the register (3 pages)
8 April 2010Full accounts made up to 30 September 2009 (10 pages)
8 April 2010Full accounts made up to 30 September 2009 (10 pages)
19 February 2010Director's details changed for Mr Adrian Perry on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Adrian Perry on 18 February 2010 (2 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • JPY 1,134,194,832
(5 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • JPY 1,134,194,832
(5 pages)
17 September 2009Secretary's Change of Particulars / frances sallas / 11/09/2009 / HouseName/Number was: , now: 12; Street was: 71 boleyn way, now: pinecroft crescent; Post Code was: EN5 5LH, now: EN5 2NX (1 page)
17 September 2009Secretary's change of particulars / frances sallas / 11/09/2009 (1 page)
17 June 2009Full accounts made up to 30 September 2008 (11 pages)
17 June 2009Full accounts made up to 30 September 2008 (11 pages)
25 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 March 2009Solvency Statement dated 10/03/09 (1 page)
25 March 2009Memorandum of capital 25/03/09 (1 page)
25 March 2009Memorandum of capital 25/03/09 (1 page)
25 March 2009Solvency statement dated 10/03/09 (1 page)
18 February 2009Return made up to 12/02/09; full list of members (3 pages)
18 February 2009Return made up to 12/02/09; full list of members (3 pages)
28 May 2008Full accounts made up to 30 September 2007 (10 pages)
28 May 2008Full accounts made up to 30 September 2007 (10 pages)
14 April 2008Return made up to 12/02/08; full list of members (3 pages)
14 April 2008Return made up to 12/02/08; full list of members (3 pages)
2 April 2008Appointment Terminated Director instant companies LIMITED (1 page)
2 April 2008Appointment terminated director and secretary swift incorporations LIMITED (1 page)
2 April 2008Appointment Terminated Director and Secretary swift incorporations LIMITED (1 page)
2 April 2008Appointment terminated director instant companies LIMITED (1 page)
18 July 2007Accounting reference date shortened from 29/02/08 to 30/09/07 (1 page)
18 July 2007Accounting reference date shortened from 29/02/08 to 30/09/07 (1 page)
14 March 2007Ad 14/02/07--------- yen si 1134194831@1=1134194831 yen ic 1/1134194832 (2 pages)
14 March 2007Ad 14/02/07--------- yen si 1134194831@1=1134194831 yen ic 1/1134194832 (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
12 February 2007Incorporation (19 pages)
12 February 2007Incorporation (19 pages)