London
W1W 8SS
Director Name | Mr Jonathan Roland Small |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2016(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Margaret Street London W1W 8SS |
Director Name | Mr Christopher Porte Combemale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | French |
Status | Closed |
Appointed | 24 June 2019(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (closed 19 November 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 70 Margaret Street London W1W 8SS |
Director Name | Mr Kenneth Edward Goulding |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2019(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (closed 19 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Margaret Street London W1W 8SS |
Director Name | Mr David Paul Coupe |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Margaret Street London W1W 8SS |
Director Name | Mr Malcolm Laurence Green |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Group Head Of Compliance And E |
Country of Residence | England |
Correspondence Address | 70 Margaret Street London W1W 8SS |
Director Name | Ms Rosemary Kathleen Smith |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Margaret Street London W1W 8SS |
Director Name | Mr Peter Graham Howell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2012(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Margaret Street London W1W 8SS |
Director Name | Mrs Caroline Buchanon Worboys |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2012(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 June 2015) |
Role | Director Marketing Business |
Country of Residence | England |
Correspondence Address | 70 Margaret Street London W1W 8SS |
Director Name | Mr Richard James Joseph Duffy |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 2015) |
Role | Freelance Project Manager |
Country of Residence | England |
Correspondence Address | 70 Margaret Street London W1W 8SS |
Website | dma.org.uk |
---|---|
Telephone | 020 72913300 |
Telephone region | London |
Registered Address | 70 Margaret Street London W1W 8SS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,981 |
Net Worth | £233,792 |
Cash | £260,910 |
Current Liabilities | £27,520 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2019 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
2 August 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
12 July 2019 | Termination of appointment of Rosemary Kathleen Smith as a director on 24 November 2018 (1 page) |
12 July 2019 | Appointment of Mr Jonathan Roland Small as a director on 24 June 2016 (2 pages) |
12 July 2019 | Appointment of Mr Kenneth Edward Goulding as a director on 24 June 2019 (2 pages) |
12 July 2019 | Appointment of Mr Christopher Porte Combemale as a director on 24 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
13 November 2018 | Voluntary strike-off action has been suspended (1 page) |
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2018 | Application to strike the company off the register (3 pages) |
4 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
4 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
10 August 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
30 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
30 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
5 August 2016 | Total exemption full accounts made up to 31 October 2015 (15 pages) |
5 August 2016 | Total exemption full accounts made up to 31 October 2015 (15 pages) |
12 November 2015 | Termination of appointment of Caroline Buchanon Worboys as a director on 24 June 2015 (1 page) |
12 November 2015 | Termination of appointment of Caroline Buchanon Worboys as a director on 24 June 2015 (1 page) |
12 November 2015 | Termination of appointment of Richard James Joseph Duffy as a director on 24 June 2015 (1 page) |
12 November 2015 | Annual return made up to 18 October 2015 no member list (2 pages) |
12 November 2015 | Termination of appointment of Peter Graham Howell as a director on 24 June 2015 (1 page) |
12 November 2015 | Termination of appointment of David Paul Coupe as a director on 24 June 2015 (1 page) |
12 November 2015 | Termination of appointment of Richard James Joseph Duffy as a director on 24 June 2015 (1 page) |
12 November 2015 | Termination of appointment of David Paul Coupe as a director on 24 June 2015 (1 page) |
12 November 2015 | Termination of appointment of Peter Graham Howell as a director on 24 June 2015 (1 page) |
12 November 2015 | Annual return made up to 18 October 2015 no member list (2 pages) |
10 August 2015 | Total exemption full accounts made up to 31 October 2014 (17 pages) |
10 August 2015 | Total exemption full accounts made up to 31 October 2014 (17 pages) |
14 November 2014 | Annual return made up to 18 October 2014 no member list (4 pages) |
14 November 2014 | Annual return made up to 18 October 2014 no member list (4 pages) |
14 November 2014 | Termination of appointment of Malcolm Green as a director on 13 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Malcolm Green as a director on 13 October 2014 (1 page) |
14 November 2014 | Appointment of Mr Richard James Joseph Duffy as a director on 15 May 2014 (2 pages) |
14 November 2014 | Appointment of Mr Richard James Joseph Duffy as a director on 15 May 2014 (2 pages) |
23 June 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
23 June 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
15 November 2013 | Annual return made up to 18 October 2013 no member list (4 pages) |
15 November 2013 | Annual return made up to 18 October 2013 no member list (4 pages) |
25 July 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
25 July 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
18 July 2013 | Appointment of Caroline Buchanan Worboys as a director (3 pages) |
18 July 2013 | Appointment of Mr Peter Graham Howell as a director (3 pages) |
18 July 2013 | Appointment of James Graham Milligan as a secretary (3 pages) |
18 July 2013 | Appointment of Mr Peter Graham Howell as a director (3 pages) |
18 July 2013 | Appointment of James Graham Milligan as a secretary (3 pages) |
18 July 2013 | Appointment of Caroline Buchanan Worboys as a director (3 pages) |
15 November 2012 | Annual return made up to 18 October 2012 no member list (3 pages) |
15 November 2012 | Annual return made up to 18 October 2012 no member list (3 pages) |
18 October 2011 | Incorporation (32 pages) |
18 October 2011 | Incorporation (32 pages) |