Company NameDarren McCormick Jewellery Limited
Company StatusDissolved
Company Number07165277
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr Darren Bernard McCormick
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU

Contact

Websitedmj.info

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Darren Bernard Mccormick
100.00%
Ordinary

Financials

Year2014
Net Worth£33,965
Cash£225,450
Current Liabilities£1,655,345

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 October 2022Final Gazette dissolved following liquidation (1 page)
18 July 2022Notice of final account prior to dissolution (12 pages)
13 May 2022Progress report in a winding up by the court (13 pages)
1 March 2022INSOLVENCY:secretary of state's release of liquidator (1 page)
16 February 2022Notice of removal of liquidator by court (16 pages)
24 January 2022Appointment of a liquidator (3 pages)
22 June 2021Progress report in a winding up by the court (16 pages)
10 June 2020Registered 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 2020Appointment of a liquidator (3 pages)
12 March 2020Order of court to wind up (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
11 June 2019Registered 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 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
4 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 March 2018Micro company accounts made up to 30 September 2016 (2 pages)
8 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
13 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
(3 pages)
1 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
24 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
24 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
20 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Director's details changed for Mr Darren Bernard Mccormick on 10 November 2011 (2 pages)
10 November 2011Director's details changed for Mr Darren Bernard Mccormick on 10 November 2011 (2 pages)
26 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
19 August 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
19 August 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
29 June 2010Registered office address changed from Pandora House Redworth Road Shildon County Durham DL4 2LR England on 29 June 2010 (1 page)
29 June 2010Registered office address changed from Pandora House Redworth Road Shildon County Durham DL4 2LR England on 29 June 2010 (1 page)
17 April 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH United Kingdom on 17 April 2010 (1 page)
17 April 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH United Kingdom on 17 April 2010 (1 page)
23 February 2010Incorporation (23 pages)
23 February 2010Incorporation (23 pages)