Company NameDMD Bars Ltd
Company StatusDissolved
Company Number07687903
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 10 months ago)
Dissolution Date15 February 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMartin Charles Rowlands
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Highfield Drive
Ickenham
Middlesex
UB10 8AN
Director NameMr Daniel Robert Sanders
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Glenalla Road
Ruislip
Middlesex
HA4 8DW
Director NameMr David Edward Sanders
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Glenalla Road
Ruislip
Middlesex
HA4 8DW

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

33 at £1Daniel Robert Sanders
33.33%
Ordinary
33 at £1David Edward Sanders
33.33%
Ordinary
33 at £1Martin Charles Rowlands
33.33%
Ordinary

Financials

Year2014
Net Worth£93,190
Cash£2,152
Current Liabilities£168,058

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

22 August 2013Delivered on: 29 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 February 2018Final Gazette dissolved following liquidation (1 page)
15 November 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
15 November 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Appointment of a voluntary liquidator (1 page)
13 October 2016Statement of affairs with form 4.19 (6 pages)
13 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-03
(1 page)
13 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-03
(1 page)
13 October 2016Statement of affairs with form 4.19 (6 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2016Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to 31st Floor 40 Bank Street London E14 5NR on 23 September 2016 (2 pages)
23 September 2016Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to 31st Floor 40 Bank Street London E14 5NR on 23 September 2016 (2 pages)
12 January 2016Total exemption small company accounts made up to 31 October 2014 (9 pages)
12 January 2016Total exemption small company accounts made up to 31 October 2014 (9 pages)
18 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 99
(5 pages)
18 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 99
(5 pages)
3 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 99
(5 pages)
3 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 99
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
29 August 2013Registration of charge 076879030001 (17 pages)
29 August 2013Registration of charge 076879030001 (17 pages)
22 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 99
(5 pages)
22 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 99
(5 pages)
25 March 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
25 March 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
10 December 2012Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
10 December 2012Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
30 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
29 June 2011Incorporation (45 pages)
29 June 2011Incorporation (45 pages)