Company NameDMN Consulting Limited
Company StatusDissolved
Company Number06188461
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Dissolution Date8 September 2022 (1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Martin Ryan Devlin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameNicola Jane Devlin
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address85 Frampton Street
London
NW8 8NQ
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address85 Frampton Street
London
NW8 8NQ

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

80 at £1Martin Ryan Devlin
80.00%
Ordinary
20 at £1Nicola Jane Devlin
20.00%
Ordinary

Financials

Year2014
Net Worth£6,296
Cash£18,256
Current Liabilities£28,050

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 September 2022Final Gazette dissolved following liquidation (1 page)
8 June 2022Return of final meeting in a members' voluntary winding up (10 pages)
14 December 2021Liquidators' statement of receipts and payments to 25 October 2021 (11 pages)
28 November 2020Registered office address changed from 4 Prince Albert Road London NW1 7SN to Allan House 10 John Princes Street London W1G 0AH on 28 November 2020 (2 pages)
17 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-26
(1 page)
17 November 2020Declaration of solvency (5 pages)
16 November 2020Appointment of a voluntary liquidator (3 pages)
14 April 2020Change of details for Mr Martin Ryan Devlin as a person with significant control on 28 March 2020 (2 pages)
14 April 2020Director's details changed for Mr Martin Ryan Devlin on 28 March 2020 (2 pages)
14 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
14 April 2020Secretary's details changed for Nicola Jane Devlin on 28 March 2020 (1 page)
27 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 May 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
25 May 2011Director's details changed for Martin Ryan Devlin on 1 April 2010 (2 pages)
25 May 2011Director's details changed for Martin Ryan Devlin on 1 April 2010 (2 pages)
25 May 2011Secretary's details changed for Nicola Jane Devlin on 1 April 2010 (2 pages)
25 May 2011Secretary's details changed for Nicola Jane Devlin on 1 April 2010 (2 pages)
25 May 2011Secretary's details changed for Nicola Jane Devlin on 1 April 2010 (2 pages)
25 May 2011Director's details changed for Martin Ryan Devlin on 1 April 2010 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 April 2009Return made up to 28/03/09; full list of members (3 pages)
27 April 2009Return made up to 28/03/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 August 2008Return made up to 28/03/08; full list of members (3 pages)
7 August 2008Return made up to 28/03/08; full list of members (3 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007Ad 28/03/07-28/03/07 £ si [email protected]=99 £ ic 1/100 (1 page)
2 April 2007Ad 28/03/07-28/03/07 £ si [email protected]=99 £ ic 1/100 (1 page)
28 March 2007Incorporation (19 pages)
28 March 2007Incorporation (19 pages)