Company NameDMG Promotions Limited
Company StatusDissolved
Company Number07092836
CategoryPrivate Limited Company
Incorporation Date2 December 2009(14 years, 4 months ago)
Dissolution Date5 August 2014 (9 years, 8 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 NameDiana Marie Graham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(1 day after company formation)
Appointment Duration4 years, 8 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Point 1412 High Road
London
N20 9BH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressBrook Point
1412 High Road
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

1 at £1Diana Graham
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Application to strike the company off the register (3 pages)
15 April 2014Application to strike the company off the register (3 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 March 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 1
(3 pages)
5 March 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 1
(3 pages)
5 March 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 1
(3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
12 October 2010Appointment of Diana Marie Graham as a director (3 pages)
12 October 2010Appointment of Diana Marie Graham as a director (3 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 December 2009 (1 page)
3 December 2009Termination of appointment of Graham Cowan as a director (1 page)
3 December 2009Termination of appointment of Graham Cowan as a director (1 page)
3 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 December 2009 (1 page)
3 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 December 2009 (1 page)
2 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
2 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)