London
EC1A 4HD
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 February 2017) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr John McDonagh |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2011(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Alistair Graham Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2013) |
Role | Company Director |
Correspondence Address | 17 Hammondswick Harpenden Hertfordshire AL5 2NR |
Secretary Name | Adrian Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Website | www.dalmoreinvestments.com |
---|
Registered Address | One London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Dalmore Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2016 | Application to strike the company off the register (3 pages) |
21 November 2016 | Application to strike the company off the register (3 pages) |
31 May 2016 | Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page) |
31 May 2016 | Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page) |
12 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
20 May 2014 | Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages) |
20 May 2014 | Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages) |
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
5 February 2014 | Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr. John Mcdonagh on 24 May 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr. Michael Joseph Ryan on 24 May 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr. John Mcdonagh on 24 May 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr. Michael Joseph Ryan on 24 May 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 February 2013 | Appointment of Adrian Peacock as a secretary (3 pages) |
19 February 2013 | Appointment of Adrian Peacock as a secretary (3 pages) |
13 February 2013 | Termination of appointment of Alistair Ray as a secretary (1 page) |
13 February 2013 | Termination of appointment of Alistair Ray as a secretary (1 page) |
11 February 2013 | Director's details changed for John Mcdonagh on 22 October 2012 (2 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Director's details changed for John Mcdonagh on 22 October 2012 (2 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Director's details changed for Michael Joseph Ryan on 22 October 2012 (2 pages) |
8 February 2013 | Director's details changed for Michael Joseph Ryan on 22 October 2012 (2 pages) |
1 February 2013 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
1 February 2013 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 February 2012 | Director's details changed for Mr Alistair Graham Ray on 14 January 2012 (2 pages) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Director's details changed for Mr Alistair Graham Ray on 14 January 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Alistair Graham Ray on 14 January 2012 (2 pages) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Secretary's details changed for Alistair Graham Ray on 14 January 2012 (2 pages) |
17 March 2011 | Appointment of Mr Alistair Graham Ray as a director (3 pages) |
17 March 2011 | Appointment of John Mcdonagh as a director (3 pages) |
17 March 2011 | Appointment of Michael Joseph Ryan as a director (3 pages) |
17 March 2011 | Appointment of Alistair Graham Ray as a secretary (3 pages) |
17 March 2011 | Appointment of John Mcdonagh as a director (3 pages) |
17 March 2011 | Appointment of Alistair Graham Ray as a secretary (3 pages) |
17 March 2011 | Appointment of Mr Alistair Graham Ray as a director (3 pages) |
17 March 2011 | Appointment of Michael Joseph Ryan as a director (3 pages) |
8 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
8 March 2011 | Termination of appointment of Vindex Limited as a director (2 pages) |
8 March 2011 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
8 March 2011 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
8 March 2011 | Termination of appointment of Vindex Limited as a director (2 pages) |
8 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
7 March 2011 | Company name changed mm&s (5633) LIMITED\certificate issued on 07/03/11
|
7 March 2011 | Company name changed mm&s (5633) LIMITED\certificate issued on 07/03/11
|
7 March 2011 | Company name changed dalmore asset services LIMITED\certificate issued on 07/03/11
|
7 March 2011 | Company name changed dalmore asset services LIMITED\certificate issued on 07/03/11
|
25 January 2011 | Termination of appointment of Christine Truesdale as a director (1 page) |
25 January 2011 | Termination of appointment of Christine Truesdale as a director (1 page) |
14 January 2011 | Incorporation (42 pages) |
14 January 2011 | Incorporation (42 pages) |