Company NameDMS UK Services Limited
Company StatusDissolved
Company Number06924217
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr James Alan Mason
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenways
Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD
Director NameMr Andrew Holder
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrianan Eyhurst Close
Kingswood
Tadworth
Surrey
KT20 6NR
Director NameMr David Peter Mason
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ladywood Court
Shortheath Road
Farnham
Surrey
GU9 8RZ
Director NameMiss Barbara Rembowski
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ladywood Court
Shortheath Road
Farnham
Surrey
GU9 8RZ
Secretary NamePb Company  Secretary Limited (Corporation)
StatusResigned
Appointed04 June 2009(same day as company formation)
Correspondence AddressUnit 2 Castle Business Village
36 Station Road
Hampton
Middlesex
TW12 2BX

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Andrew Holder
25.00%
Ordinary
25 at £1Barbara Rembowski
25.00%
Ordinary
25 at £1David Peter Mason
25.00%
Ordinary
25 at £1James Alan Mason
25.00%
Ordinary

Financials

Year2014
Net Worth£18,680
Cash£2,207
Current Liabilities£11,005

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End26 September

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
4 June 2020Application to strike the company off the register (1 page)
11 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
11 March 2020Withdrawal of a person with significant control statement on 11 March 2020 (2 pages)
11 March 2020Notification of Detail Management Services Limited as a person with significant control on 1 April 2018 (2 pages)
9 March 2020Previous accounting period extended from 27 March 2019 to 26 September 2019 (1 page)
20 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
12 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
7 March 2019Termination of appointment of Barbara Rembowski as a director on 1 March 2019 (1 page)
7 March 2019Termination of appointment of Andrew Holder as a director on 1 March 2019 (1 page)
7 March 2019Termination of appointment of David Peter Mason as a director on 1 March 2019 (1 page)
4 February 2019Micro company accounts made up to 31 March 2018 (5 pages)
20 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
22 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
8 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(6 pages)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(7 pages)
16 July 2015Termination of appointment of Pb Company Secretary Limited as a secretary on 5 June 2015 (1 page)
16 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(7 pages)
16 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(7 pages)
16 July 2015Termination of appointment of Pb Company Secretary Limited as a secretary on 5 June 2015 (1 page)
16 July 2015Termination of appointment of Pb Company Secretary Limited as a secretary on 5 June 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(7 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(7 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 July 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
8 July 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
24 June 2010Director's details changed for Mr Andrew Holder on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for Pb Company Secretary Limited on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for Pb Company Secretary Limited on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr David Peter Mason on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Andrew Holder on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr David Peter Mason on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr James Alan Mason on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Miss Barbara Rembowski on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr James Alan Mason on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for Pb Company Secretary Limited on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr David Peter Mason on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Andrew Holder on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Miss Barbara Rembowski on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr James Alan Mason on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Miss Barbara Rembowski on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
4 June 2009Incorporation (15 pages)
4 June 2009Incorporation (15 pages)