Company NameD.M. Architects Limited
Company StatusDissolved
Company Number06656700
CategoryPrivate Limited Company
Incorporation Date25 July 2008(15 years, 9 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Daniel Frank Southcott Morrish
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
138 Richmond Road
London
E8 3HN
Secretary NameEmily Victoria Charkin
StatusClosed
Appointed25 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address138 Richmond Road
Hackney
London
E8 3HN

Location

Registered Address2nd Floor Grosvenor Gardens House
35-37 Grosvenor Gardens
London
SW1W 0BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

75 at £1Mr Daniel Frank Southcott Morrish
75.00%
Ordinary
25 at £1Emily Victoria Charkin
25.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
20 November 2013Application to strike the company off the register (3 pages)
20 November 2013Application to strike the company off the register (3 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 October 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 100
(4 pages)
24 October 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 100
(4 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
20 October 2010Registered office address changed from 5th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 20 October 2010 (1 page)
20 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
20 October 2010Registered office address changed from 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 20 October 2010 (1 page)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
31 July 2009Return made up to 25/07/09; full list of members (3 pages)
31 July 2009Return made up to 25/07/09; full list of members (3 pages)
4 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
4 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
25 July 2008Incorporation (16 pages)
25 July 2008Incorporation (16 pages)