Company NameDCIM Academy Limited
Company StatusDissolved
Company Number07791928
CategoryPrivate Limited Company
Incorporation Date29 September 2011(12 years, 7 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameOwen James Nisbett
StatusClosed
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address17 Rosebury Road
London
SW6 2NH
Director NameDouglas Sabella
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed13 June 2012(8 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 29 October 2013)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressRiverside House 26 Osiers Road
London
SW18 1NH
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Jon Temple
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address267 Greenoaks Drive
Atherton
California
94027
Director NameOwen James Nisbett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 January 2012(3 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 14 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 26 Osiers Road
London
SW18 1NH
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed29 September 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed29 September 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitewww.nlyte.com/
Email address[email protected]
Telephone020 88777200
Telephone regionLondon

Location

Registered AddressRiverside House
26 Osiers Road
London
SW18 1NH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1 at £1Nlyte Software Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
3 July 2013Application to strike the company off the register (3 pages)
3 July 2013Application to strike the company off the register (3 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 1
(3 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 1
(3 pages)
14 June 2012Appointment of Douglas Sabella as a director on 13 June 2012 (2 pages)
14 June 2012Appointment of Douglas Sabella as a director (2 pages)
14 June 2012Termination of appointment of Owen Nisbett as a director (1 page)
14 June 2012Termination of appointment of Owen James Nisbett as a director on 14 June 2012 (1 page)
23 February 2012Termination of appointment of Jon Temple as a director on 13 January 2012 (1 page)
23 February 2012Appointment of Owen James Nisbett as a director (2 pages)
23 February 2012Termination of appointment of Jonathan Temple as a director (1 page)
23 February 2012Appointment of Owen James Nisbett as a director on 13 January 2012 (2 pages)
11 October 2011Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 11 October 2011 (1 page)
11 October 2011Appointment of Jonathan Temple as a director (2 pages)
11 October 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
11 October 2011Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
11 October 2011Appointment of Owen James Nisbett as a secretary (2 pages)
11 October 2011Termination of appointment of Huntsmoor Nominees Limited as a director on 29 September 2011 (1 page)
11 October 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 29 September 2011 (1 page)
11 October 2011Termination of appointment of Huntsmoor Limited as a director (1 page)
11 October 2011Appointment of Owen James Nisbett as a secretary on 29 September 2011 (2 pages)
11 October 2011Termination of appointment of Richard Michael Bursby as a director on 29 September 2011 (1 page)
11 October 2011Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
11 October 2011Termination of appointment of Richard Bursby as a director (1 page)
11 October 2011Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 11 October 2011 (1 page)
11 October 2011Termination of appointment of Huntsmoor Limited as a director on 29 September 2011 (1 page)
11 October 2011Appointment of Jonathan Temple as a director on 29 September 2011 (2 pages)
11 October 2011Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
29 September 2011Incorporation (53 pages)
29 September 2011Incorporation (53 pages)