Company NameDMG Yen Finance (Number 3) Limited
Company StatusDissolved
Company Number06271386
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months 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
Appointed06 June 2007(same day as company formation)
RoleChartered Accountant
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
Appointed06 June 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed06 June 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
Appointed06 June 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 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)
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 (10 pages)
17 June 2009Full accounts made up to 30 September 2008 (10 pages)
15 June 2009Return made up to 06/06/09; full list of members (3 pages)
15 June 2009Return made up to 06/06/09; full list of members (3 pages)
25 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 March 2009Memorandum of capital 25/03/09 (1 page)
25 March 2009Memorandum of capital 25/03/09 (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 2009Solvency Statement dated 10/03/09 (1 page)
28 July 2008Return made up to 06/06/08; full list of members (4 pages)
28 July 2008Return made up to 06/06/08; full list of members (4 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)
15 February 2008ML28 removing form 88(2). (1 page)
15 February 2008ML28 removing form 88(2). (1 page)
23 July 2007Ad 07/06/07--------- yen si 488087766@1=488087766 yen ic 1/488087767 (2 pages)
23 July 2007Ad 07/06/07--------- yen si 488087766@1=488087766 yen ic 1/488087767 (2 pages)
18 July 2007Accounting reference date shortened from 30/06/08 to 30/09/07 (1 page)
18 July 2007Accounting reference date shortened from 30/06/08 to 30/09/07 (1 page)
12 June 2007Director resigned (1 page)
12 June 2007New secretary appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New secretary appointed (1 page)
12 June 2007Director resigned (1 page)
6 June 2007Incorporation (18 pages)
6 June 2007Incorporation (18 pages)