Company NameDirect Marketing Foundation
Company StatusDissolved
Company Number07814243
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 October 2011(12 years, 6 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameJames Graham Milligan
NationalityBritish
StatusClosed
Appointed12 June 2013(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 19 November 2019)
RoleCompany Director
Correspondence Address70 Margaret Street
London
W1W 8SS
Director NameMr Jonathan Roland Small
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2016(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 19 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Margaret Street
London
W1W 8SS
Director NameMr Christopher Porte Combemale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed24 June 2019(7 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (closed 19 November 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address70 Margaret Street
London
W1W 8SS
Director NameMr Kenneth Edward Goulding
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2019(7 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (closed 19 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Margaret Street
London
W1W 8SS
Director NameMr David Paul Coupe
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Margaret Street
London
W1W 8SS
Director NameMr Malcolm Laurence Green
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleGroup Head Of Compliance And E
Country of ResidenceEngland
Correspondence Address70 Margaret Street
London
W1W 8SS
Director NameMs Rosemary Kathleen Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Margaret Street
London
W1W 8SS
Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2012(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address70 Margaret Street
London
W1W 8SS
Director NameMrs Caroline Buchanon Worboys
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2012(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 2015)
RoleDirector Marketing Business
Country of ResidenceEngland
Correspondence Address70 Margaret Street
London
W1W 8SS
Director NameMr Richard James Joseph Duffy
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 2015)
RoleFreelance Project Manager
Country of ResidenceEngland
Correspondence Address70 Margaret Street
London
W1W 8SS

Contact

Websitedma.org.uk
Telephone020 72913300
Telephone regionLondon

Location

Registered Address70 Margaret Street
London
W1W 8SS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,981
Net Worth£233,792
Cash£260,910
Current Liabilities£27,520

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2019Accounts for a dormant company made up to 31 October 2017 (6 pages)
2 August 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
12 July 2019Termination of appointment of Rosemary Kathleen Smith as a director on 24 November 2018 (1 page)
12 July 2019Appointment of Mr Jonathan Roland Small as a director on 24 June 2016 (2 pages)
12 July 2019Appointment of Mr Kenneth Edward Goulding as a director on 24 June 2019 (2 pages)
12 July 2019Appointment of Mr Christopher Porte Combemale as a director on 24 June 2019 (2 pages)
27 June 2019Confirmation statement made on 18 October 2018 with no updates (3 pages)
13 November 2018Voluntary strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
20 September 2018Application to strike the company off the register (3 pages)
4 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
10 August 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
30 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
30 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
5 August 2016Total exemption full accounts made up to 31 October 2015 (15 pages)
5 August 2016Total exemption full accounts made up to 31 October 2015 (15 pages)
12 November 2015Termination of appointment of Caroline Buchanon Worboys as a director on 24 June 2015 (1 page)
12 November 2015Termination of appointment of Caroline Buchanon Worboys as a director on 24 June 2015 (1 page)
12 November 2015Termination of appointment of Richard James Joseph Duffy as a director on 24 June 2015 (1 page)
12 November 2015Annual return made up to 18 October 2015 no member list (2 pages)
12 November 2015Termination of appointment of Peter Graham Howell as a director on 24 June 2015 (1 page)
12 November 2015Termination of appointment of David Paul Coupe as a director on 24 June 2015 (1 page)
12 November 2015Termination of appointment of Richard James Joseph Duffy as a director on 24 June 2015 (1 page)
12 November 2015Termination of appointment of David Paul Coupe as a director on 24 June 2015 (1 page)
12 November 2015Termination of appointment of Peter Graham Howell as a director on 24 June 2015 (1 page)
12 November 2015Annual return made up to 18 October 2015 no member list (2 pages)
10 August 2015Total exemption full accounts made up to 31 October 2014 (17 pages)
10 August 2015Total exemption full accounts made up to 31 October 2014 (17 pages)
14 November 2014Annual return made up to 18 October 2014 no member list (4 pages)
14 November 2014Annual return made up to 18 October 2014 no member list (4 pages)
14 November 2014Termination of appointment of Malcolm Green as a director on 13 October 2014 (1 page)
14 November 2014Termination of appointment of Malcolm Green as a director on 13 October 2014 (1 page)
14 November 2014Appointment of Mr Richard James Joseph Duffy as a director on 15 May 2014 (2 pages)
14 November 2014Appointment of Mr Richard James Joseph Duffy as a director on 15 May 2014 (2 pages)
23 June 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
23 June 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
15 November 2013Annual return made up to 18 October 2013 no member list (4 pages)
15 November 2013Annual return made up to 18 October 2013 no member list (4 pages)
25 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
25 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
18 July 2013Appointment of Caroline Buchanan Worboys as a director (3 pages)
18 July 2013Appointment of Mr Peter Graham Howell as a director (3 pages)
18 July 2013Appointment of James Graham Milligan as a secretary (3 pages)
18 July 2013Appointment of Mr Peter Graham Howell as a director (3 pages)
18 July 2013Appointment of James Graham Milligan as a secretary (3 pages)
18 July 2013Appointment of Caroline Buchanan Worboys as a director (3 pages)
15 November 2012Annual return made up to 18 October 2012 no member list (3 pages)
15 November 2012Annual return made up to 18 October 2012 no member list (3 pages)
18 October 2011Incorporation (32 pages)
18 October 2011Incorporation (32 pages)