Company NameD C M Trading Limited
Company StatusDissolved
Company Number06647782
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 8 months ago)
Dissolution Date30 March 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Daniel Christopher Murphy
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 44
Highbury Place
London
N5 1QL

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£240,391
Cash£194,616
Current Liabilities£42,237

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 March 2016Final Gazette dissolved following liquidation (1 page)
30 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2015Return of final meeting in a members' voluntary winding up (6 pages)
8 June 2015Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to Brentmead House Britannia Road London N12 9RU on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to Brentmead House Britannia Road London N12 9RU on 8 June 2015 (2 pages)
5 June 2015Declaration of solvency (3 pages)
5 June 2015Appointment of a voluntary liquidator (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
8 May 2013Director's details changed for Daniel Christopher Murphy on 30 April 2013 (2 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 August 2010Director's details changed for Daniel Christopher Murphy on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for Daniel Christopher Murphy on 1 October 2009 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 July 2009Return made up to 16/07/09; full list of members (3 pages)
24 July 2009Director's change of particulars / daniel murphy / 30/09/2008 (1 page)
1 October 2008Director's change of particulars / daniel murphy / 18/09/2008 (1 page)
16 July 2008Incorporation (16 pages)