Company NameDifference Machine Limited
Company StatusDissolved
Company Number07257062
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)
Dissolution Date10 November 2017 (6 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 NameTimothy Douglas Harford
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address20 Worcester Place
Oxford
OX1 2JW
Secretary NameFrances Louise Monks
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address20 Worcester Place
Oxford
OX1 2JW
Director NameFrances Louise Monks
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address20 Worcester Place
Oxford
OX1 2JW

Location

Registered Address2nd Floor Brentmead House
Britannia Road
North Finchley
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1 at £1Frances Louise Monks
50.00%
Ordinary
1 at £1Timothy Douglas Harford
50.00%
Ordinary

Financials

Year2014
Net Worth£125,720
Cash£206,595
Current Liabilities£83,209

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 November 2017Final Gazette dissolved following liquidation (1 page)
10 August 2017Return of final meeting in a members' voluntary winding up (9 pages)
31 March 2017Liquidators' statement of receipts and payments to 25 February 2017 (6 pages)
13 April 2016Declaration of solvency (3 pages)
29 March 2016Registered office address changed from 27 Mortimer Street London W1T 3BL to 2nd Floor Brentmead House Britannia Road North Finchley London N12 9RU on 29 March 2016 (2 pages)
25 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
(1 page)
25 March 2016Declaration of solvency (3 pages)
25 March 2016Appointment of a voluntary liquidator (2 pages)
9 March 2016Termination of appointment of Frances Louise Monks as a director on 19 February 2016 (1 page)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
15 April 2015Director's details changed for Frances Louise Monks on 14 April 2015 (2 pages)
15 April 2015Director's details changed for Timothy Douglas Harford on 14 April 2015 (2 pages)
15 April 2015Secretary's details changed for Frances Louise Monks on 14 April 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
18 May 2010Incorporation (44 pages)