Company NameDMA Business Solutions Limited
Company StatusDissolved
Company Number06615572
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 9 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dipen Shah
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHartsbourne House Delta Gain
Watford
Hertfordshire
WD19 5EF
Director NameMs Meena Vaghela
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHartsbourne House Delta Gain
Watford
Hertfordshire
WD19 5EF
Secretary NameMs Meena Vaghela
NationalityBritish
StatusClosed
Appointed10 June 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHartsbourne House Delta Gain
Watford
Hertfordshire
WD19 5EF
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2008(same day as company formation)
Correspondence Address2nd Floor 93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2008(same day as company formation)
Correspondence Address2nd Floor 93a Rivington Street
London
EC2A 3AY

Location

Registered AddressHartsbourne House
Delta Gain
Watford
Hertfordshire
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London

Shareholders

60 at £1Mr Dipen Shah
60.00%
Ordinary A
40 at £1Ms Meena Vaghela
40.00%
Ordinary B

Financials

Year2014
Net Worth£31,299
Cash£22,184
Current Liabilities£29,585

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 August 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2018Notification of Dipen Shah as a person with significant control on 7 April 2016 (2 pages)
4 December 2018Notification of Meena Vaghela as a person with significant control on 7 April 2016 (2 pages)
10 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
22 October 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
22 October 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
27 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 March 2017Registered office address changed from 54 Clarendon Road Watford WD17 1DU England to Hartsbourne House Delta Gain Watford Hertfordshire WD19 5EF on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 54 Clarendon Road Watford WD17 1DU England to Hartsbourne House Delta Gain Watford Hertfordshire WD19 5EF on 23 March 2017 (1 page)
5 July 2016Registered office address changed from C/O Dma Solution Regus Building Clarendon Road Watford WD17 1DU to 54 Clarendon Road Watford WD17 1DU on 5 July 2016 (1 page)
5 July 2016Registered office address changed from C/O Dma Solution Regus Building Clarendon Road Watford WD17 1DU to 54 Clarendon Road Watford WD17 1DU on 5 July 2016 (1 page)
5 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(5 pages)
26 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(5 pages)
26 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
7 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
10 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 December 2011Secretary's details changed for Ms Meena Vaghela on 2 December 2011 (1 page)
2 December 2011Secretary's details changed for Ms Meena Vaghela on 2 December 2011 (1 page)
2 December 2011Secretary's details changed for Ms Meena Vaghela on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 115 Rye House 113 High Street Ruislip Middlesex HA4 8JN on 2 December 2011 (1 page)
2 December 2011Director's details changed for Ms Meena Vaghela on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Dipen Shah on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Dipen Shah on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Ms Meena Vaghela on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from Unit 115 Rye House 113 High Street Ruislip Middlesex HA4 8JN on 2 December 2011 (1 page)
2 December 2011Director's details changed for Mr Dipen Shah on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Ms Meena Vaghela on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from Unit 115 Rye House 113 High Street Ruislip Middlesex HA4 8JN on 2 December 2011 (1 page)
7 October 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 October 2011Annual return made up to 10 June 2011 with a full list of shareholders (15 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 October 2011Annual return made up to 10 June 2011 with a full list of shareholders (15 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
13 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (15 pages)
13 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (15 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 June 2009Return made up to 10/06/09; full list of members (6 pages)
16 June 2009Return made up to 10/06/09; full list of members (6 pages)
11 August 2008Resolutions
  • RES13 ‐ Shares subdivided 10/06/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
11 August 2008Resolutions
  • RES13 ‐ Shares subdivided 10/06/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
17 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
17 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
13 June 2008Director appointed mr dipen shah (1 page)
13 June 2008Appointment terminated director chalfen nominees LIMITED (1 page)
13 June 2008Secretary appointed ms meena vaghela (1 page)
13 June 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
13 June 2008Director appointed mr dipen shah (1 page)
13 June 2008Director appointed ms meena vaghela (1 page)
13 June 2008Director appointed ms meena vaghela (1 page)
13 June 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
13 June 2008Appointment terminated director chalfen nominees LIMITED (1 page)
13 June 2008Secretary appointed ms meena vaghela (1 page)
10 June 2008Incorporation (9 pages)
10 June 2008Incorporation (9 pages)