Company NameDMI (Herts) Limited
DirectorNevill Sacha Choksi
Company StatusActive - Proposal to Strike off
Company Number07089375
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nevill Sacha Choksi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Reiss Nevill Choksi
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(8 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Nevill Sacha Choksi
50.00%
Ordinary A
1 at £1Sharon Teresa Choksi
50.00%
Ordinary B

Financials

Year2014
Net Worth-£900
Cash£24,008
Current Liabilities£460,076

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 May

Returns

Latest Return1 July 2020 (3 years, 10 months ago)
Next Return Due15 July 2021 (overdue)

Filing History

3 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
26 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
18 February 2019Termination of appointment of Reiss Nevill Choksi as a director on 11 February 2019 (1 page)
27 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 27 August 2018 (1 page)
2 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
7 March 2018Appointment of Mr Reiss Nevill Choksi as a director on 1 March 2018 (2 pages)
7 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 3
(3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
18 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 March 2013Previous accounting period shortened from 30 November 2012 to 31 May 2012 (1 page)
29 March 2013Previous accounting period shortened from 30 November 2012 to 31 May 2012 (1 page)
24 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 July 2011Director's details changed for Mr Nevill Sacha Choksi on 27 November 2009 (2 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 July 2011Director's details changed for Mr Nevill Sacha Choksi on 27 November 2009 (2 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
2 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
2 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
17 February 2010Appointment of Mr Nevill Sacha Choksi as a director (2 pages)
17 February 2010Appointment of Mr Nevill Sacha Choksi as a director (2 pages)
4 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 January 2010 (1 page)
4 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 January 2010 (1 page)
4 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 January 2010 (1 page)
1 December 2009Termination of appointment of Graham Cowan as a director (1 page)
1 December 2009Termination of appointment of Graham Cowan as a director (1 page)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)