Company NameDesign Management Company (UK) Limited
Company StatusDissolved
Company Number06741862
CategoryPrivate Limited Company
Incorporation Date5 November 2008(15 years, 4 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Lloyd Joseph Princeton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed05 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address904 Hilldale Avenue
Apartment 7 West Hollywood
California
90069
United States
Director NameMs Tove Christel Maria Dahlen
Date of BirthJune 1962 (Born 61 years ago)
NationalityFinnish
StatusResigned
Appointed05 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address60 West 23rd Street
Apartment No. 1803 New York
New York
10010
United States

Location

Registered Address21 East Street
Bromley
Kent
BR1 1QE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lloyd Joseph Princeton
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,938
Cash£1,232
Current Liabilities£8,170

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
11 August 2014Registered office address changed from 111 Chelsea Harbour London SW10 0XF England to 21 East Street Bromley Kent BR1 1QE on 11 August 2014 (1 page)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Registered office address changed from 134 Lots Road London SW10 0RJ on 11 December 2013 (1 page)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
21 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
8 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 February 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Director's details changed for Mr Lloyd Joseph Princeton on 24 November 2009 (2 pages)
28 May 2009Registered office changed on 28/05/2009 from chelsea gate studios 115 harwood road studio 3 fulham london SW6 4QL united kingdom (1 page)
16 December 2008Appointment terminated director tove dahlen (1 page)
5 November 2008Incorporation (9 pages)