Company NameDmlserve Limited
Company StatusDissolved
Company Number06261678
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Dissolution Date5 January 2016 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Jeremy John Sindall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Chepstow Place
London
W2 4TA
Secretary NameDeborah Bentley
NationalityBritish
StatusClosed
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address53 Woodham Park Road
Woodham
KT15 3TN

Location

Registered Address2 Chepstow Place
London
W2 4TA
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Shareholders

381.5k at £0.01Digitalml LTD
86.09%
Ordinary A
60.2k at £0.01Digitalml LTD
13.58%
Ordinary B
1.5k at £0.01Digitalml LTD
0.33%
Ordinary C

Financials

Year2014
Net Worth-£28,935
Cash£15,796
Current Liabilities£49,162

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015Application to strike the company off the register (3 pages)
15 September 2015Application to strike the company off the register (3 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 June 2015Register inspection address has been changed from Atrium Court the Ring Bracknell Berkshire RG12 1BW United Kingdom to Origin Western Road Bracknell Berkshire RG12 1US (1 page)
25 June 2015Register(s) moved to registered office address 2 Chepstow Place London W2 4TA (1 page)
25 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4,431.5
(6 pages)
25 June 2015Register inspection address has been changed from Atrium Court the Ring Bracknell Berkshire RG12 1BW United Kingdom to Origin Western Road Bracknell Berkshire RG12 1US (1 page)
25 June 2015Register(s) moved to registered office address 2 Chepstow Place London W2 4TA (1 page)
25 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4,431.5
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4,431.5
(6 pages)
16 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4,431.5
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
21 July 2011Register inspection address has been changed (1 page)
21 July 2011Register inspection address has been changed (1 page)
21 July 2011Register(s) moved to registered inspection location (1 page)
21 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
21 July 2011Register(s) moved to registered inspection location (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 June 2010Director's details changed for Jeremy John Sindall on 29 May 2010 (2 pages)
11 June 2010Director's details changed for Jeremy John Sindall on 29 May 2010 (2 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Return made up to 29/05/09; full list of members (4 pages)
16 June 2009Return made up to 29/05/09; full list of members (4 pages)
10 February 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 February 2009Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
10 February 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 February 2009Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
25 October 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 June 2008Return made up to 29/05/08; full list of members (3 pages)
20 June 2008Return made up to 29/05/08; full list of members (3 pages)
12 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2008Resolutions
  • RES13 ‐ Sub-divided 01/06/2008
(1 page)
12 June 2008S-div (1 page)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 June 2008Resolutions
  • RES13 ‐ Sub-divided 01/06/2008
(1 page)
12 June 2008Resolutions
  • RES13 ‐ Shares issued 01/06/2008
(1 page)
12 June 2008Ad 01/06/08\gbp si [email protected]=4430.5\gbp ic 1/4431.5\ (2 pages)
12 June 2008Gbp nc 1000/6000\01/06/08 (1 page)
12 June 2008Ad 01/06/08\gbp si [email protected]=4430.5\gbp ic 1/4431.5\ (2 pages)
12 June 2008Gbp nc 1000/6000\01/06/08 (1 page)
12 June 2008Resolutions
  • RES13 ‐ Shares issued 01/06/2008
(1 page)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 June 2008S-div (1 page)
12 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2007Incorporation (12 pages)
29 May 2007Incorporation (12 pages)