Company NameDalmore Investments Limited
Company StatusDissolved
Company Number07493574
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 2 months ago)
Dissolution Date14 February 2017 (7 years, 1 month ago)
Previous NamesMM&S (5633) Limited and Dalmore Asset Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alistair Graham Ray
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed07 March 2011(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 14 February 2017)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr John McDonagh
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed14 January 2011(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameAlistair Graham Ray
NationalityBritish
StatusResigned
Appointed07 March 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 2013)
RoleCompany Director
Correspondence Address17 Hammondswick
Harpenden
Hertfordshire
AL5 2NR
Secretary NameAdrian Peacock
NationalityBritish
StatusResigned
Appointed12 February 2013(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameVindex Limited (Corporation)
StatusResigned
Appointed14 January 2011(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed14 January 2011(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.dalmoreinvestments.com

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Dalmore Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (3 pages)
21 November 2016Application to strike the company off the register (3 pages)
31 May 2016Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page)
31 May 2016Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page)
12 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(6 pages)
12 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(6 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(6 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(6 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
20 May 2014Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages)
20 May 2014Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(6 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(6 pages)
5 February 2014Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (2 pages)
5 February 2014Director's details changed for Mr. John Mcdonagh on 24 May 2013 (2 pages)
5 February 2014Director's details changed for Mr. Michael Joseph Ryan on 24 May 2013 (2 pages)
5 February 2014Director's details changed for Mr. John Mcdonagh on 24 May 2013 (2 pages)
5 February 2014Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (2 pages)
5 February 2014Director's details changed for Mr. Michael Joseph Ryan on 24 May 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 February 2013Appointment of Adrian Peacock as a secretary (3 pages)
19 February 2013Appointment of Adrian Peacock as a secretary (3 pages)
13 February 2013Termination of appointment of Alistair Ray as a secretary (1 page)
13 February 2013Termination of appointment of Alistair Ray as a secretary (1 page)
11 February 2013Director's details changed for John Mcdonagh on 22 October 2012 (2 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
11 February 2013Director's details changed for John Mcdonagh on 22 October 2012 (2 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
8 February 2013Director's details changed for Michael Joseph Ryan on 22 October 2012 (2 pages)
8 February 2013Director's details changed for Michael Joseph Ryan on 22 October 2012 (2 pages)
1 February 2013Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
1 February 2013Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 February 2012Director's details changed for Mr Alistair Graham Ray on 14 January 2012 (2 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
10 February 2012Director's details changed for Mr Alistair Graham Ray on 14 January 2012 (2 pages)
10 February 2012Secretary's details changed for Alistair Graham Ray on 14 January 2012 (2 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
10 February 2012Secretary's details changed for Alistair Graham Ray on 14 January 2012 (2 pages)
17 March 2011Appointment of Mr Alistair Graham Ray as a director (3 pages)
17 March 2011Appointment of John Mcdonagh as a director (3 pages)
17 March 2011Appointment of Michael Joseph Ryan as a director (3 pages)
17 March 2011Appointment of Alistair Graham Ray as a secretary (3 pages)
17 March 2011Appointment of John Mcdonagh as a director (3 pages)
17 March 2011Appointment of Alistair Graham Ray as a secretary (3 pages)
17 March 2011Appointment of Mr Alistair Graham Ray as a director (3 pages)
17 March 2011Appointment of Michael Joseph Ryan as a director (3 pages)
8 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
8 March 2011Termination of appointment of Vindex Limited as a director (2 pages)
8 March 2011Termination of appointment of Vindex Services Limited as a director (2 pages)
8 March 2011Termination of appointment of Vindex Services Limited as a director (2 pages)
8 March 2011Termination of appointment of Vindex Limited as a director (2 pages)
8 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
7 March 2011Company name changed mm&s (5633) LIMITED\certificate issued on 07/03/11
  • CONNOT ‐
(3 pages)
7 March 2011Company name changed mm&s (5633) LIMITED\certificate issued on 07/03/11
  • CONNOT ‐
(3 pages)
7 March 2011Company name changed dalmore asset services LIMITED\certificate issued on 07/03/11
  • CONNOT ‐
(3 pages)
7 March 2011Company name changed dalmore asset services LIMITED\certificate issued on 07/03/11
  • CONNOT ‐
(3 pages)
25 January 2011Termination of appointment of Christine Truesdale as a director (1 page)
25 January 2011Termination of appointment of Christine Truesdale as a director (1 page)
14 January 2011Incorporation (42 pages)
14 January 2011Incorporation (42 pages)