London
EC2P 2YU
Website | dmj.info |
---|
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Darren Bernard Mccormick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,965 |
Cash | £225,450 |
Current Liabilities | £1,655,345 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 July 2022 | Notice of final account prior to dissolution (12 pages) |
13 May 2022 | Progress report in a winding up by the court (13 pages) |
1 March 2022 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
16 February 2022 | Notice of removal of liquidator by court (16 pages) |
24 January 2022 | Appointment of a liquidator (3 pages) |
22 June 2021 | Progress report in a winding up by the court (16 pages) |
10 June 2020 | Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH England to 30 Finsbury Square London EC2P 2YU on 10 June 2020 (2 pages) |
2 June 2020 | Appointment of a liquidator (3 pages) |
12 March 2020 | Order of court to wind up (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2019 | Registered office address changed from Pandora House Redworth Road Shildon County Durham DL4 2JT to 5 Victoria Avenue Bishop Auckland DL14 7JH on 11 June 2019 (1 page) |
11 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
4 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 March 2018 | Micro company accounts made up to 30 September 2016 (2 pages) |
8 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
13 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
24 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
24 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
20 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Director's details changed for Mr Darren Bernard Mccormick on 10 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Darren Bernard Mccormick on 10 November 2011 (2 pages) |
26 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
19 August 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
19 August 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
29 June 2010 | Registered office address changed from Pandora House Redworth Road Shildon County Durham DL4 2LR England on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from Pandora House Redworth Road Shildon County Durham DL4 2LR England on 29 June 2010 (1 page) |
17 April 2010 | Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH United Kingdom on 17 April 2010 (1 page) |
17 April 2010 | Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH United Kingdom on 17 April 2010 (1 page) |
23 February 2010 | Incorporation (23 pages) |
23 February 2010 | Incorporation (23 pages) |