Company NameDMC Engineering Ltd
Company StatusDissolved
Company Number06888417
CategoryPrivate Limited Company
Incorporation Date27 April 2009(15 years ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Director

Director NameMr David Brian McCarthy
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAustralian
StatusClosed
Appointed27 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 38 Almeric Road
London
SW11 1HL

Location

Registered AddressUnit 4 38 Almeric Road
London
SW11 1HL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,753
Cash£21,122
Current Liabilities£21,600

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
21 June 2012Application to strike the company off the register (3 pages)
21 June 2012Application to strike the company off the register (3 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 September 2011Previous accounting period extended from 30 April 2011 to 31 August 2011 (3 pages)
21 September 2011Previous accounting period extended from 30 April 2011 to 31 August 2011 (3 pages)
13 June 2011Annual return made up to 27 April 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 100
(3 pages)
13 June 2011Annual return made up to 27 April 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 100
(3 pages)
18 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Mr David Brian Mccarthy on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Mr David Brian Mccarthy on 1 January 2010 (2 pages)
27 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Mr David Brian Mccarthy on 1 January 2010 (2 pages)
2 October 2009Director's Change of Particulars / david mccarthy / 01/07/2009 / HouseName/Number was: 31, now: unit 4; Street was: knights close, now: 38 almeric road; Post Town was: hackney, now: london; Region was: london, now: ; Post Code was: E9 6EW, now: SW11 1HL (1 page)
2 October 2009Director's change of particulars / david mccarthy / 01/07/2009 (1 page)
27 August 2009Registered office changed on 27/08/2009 from 44A st. Peter's st angel, islington london N1 8JT united kingdom (1 page)
27 August 2009Registered office changed on 27/08/2009 from 44A st. Peter's st angel, islington london N1 8JT united kingdom (1 page)
19 June 2009Director's change of particulars / david mccarthy / 10/06/2009 (1 page)
19 June 2009Director's Change of Particulars / david mccarthy / 10/06/2009 / HouseName/Number was: 44A, now: 31; Street was: st. Peter's st, now: knights close; Area was: angel, islington, now: ; Post Town was: london, now: hackney; Region was: , now: london; Post Code was: N1 8JT, now: E9 6EW; Country was: united kingdom, now: (1 page)
27 April 2009Incorporation (14 pages)
27 April 2009Incorporation (14 pages)