London
N12 8LY
Director Name | DMA Capital Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 August 2014(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Correspondence Address | Suite 11/F Dominion Centre Queens Road East Wanchai Hong Kong |
Director Name | Mr Nicholas Martin House |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Ajay Surendranath Laxman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(4 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 23 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
60 at £1 | Piers Benedict Adam 60.00% Ordinary |
---|---|
25 at £1 | Dma Capital Limited 25.00% Ordinary |
15 at £1 | David Simon Phelps 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£273,684 |
Cash | £3,220 |
Current Liabilities | £704,207 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 7 November 2016 (overdue) |
---|
1 March 2023 | Liquidators' statement of receipts and payments to 18 February 2023 (16 pages) |
---|---|
16 May 2022 | Appointment of a voluntary liquidator (3 pages) |
16 May 2022 | Removal of liquidator by court order (13 pages) |
12 March 2022 | Liquidators' statement of receipts and payments to 18 February 2022 (15 pages) |
11 March 2021 | Liquidators' statement of receipts and payments to 18 February 2021 (12 pages) |
26 March 2020 | Liquidators' statement of receipts and payments to 18 February 2020 (12 pages) |
4 March 2019 | Liquidators' statement of receipts and payments to 18 February 2019 (12 pages) |
13 November 2018 | Registered office address changed from 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT to Pearl Assurance House 319 Ballards Lane London N12 8LY on 13 November 2018 (2 pages) |
26 April 2018 | Liquidators' statement of receipts and payments to 18 February 2018 (13 pages) |
20 April 2017 | Liquidators' statement of receipts and payments to 18 February 2017 (11 pages) |
20 April 2017 | Liquidators' statement of receipts and payments to 18 February 2017 (11 pages) |
1 March 2016 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 1 March 2016 (1 page) |
29 February 2016 | Resolutions
|
29 February 2016 | Statement of affairs with form 4.19 (8 pages) |
29 February 2016 | Appointment of a voluntary liquidator (1 page) |
29 February 2016 | Resolutions
|
29 February 2016 | Appointment of a voluntary liquidator (1 page) |
29 February 2016 | Statement of affairs with form 4.19 (8 pages) |
23 February 2016 | Termination of appointment of Ajay Surendranath Laxman as a director on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Ajay Surendranath Laxman as a director on 23 February 2016 (1 page) |
16 February 2016 | Appointment of Mr Ajay Surendranath Laxman as a director on 1 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Ajay Surendranath Laxman as a director on 1 February 2016 (2 pages) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
8 January 2015 | Appointment of Dma Capital Limited as a director on 29 August 2014 (2 pages) |
8 January 2015 | Appointment of Dma Capital Limited as a director on 29 August 2014 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 December 2013 | Termination of appointment of Nicholas House as a director (1 page) |
11 December 2013 | Termination of appointment of Nicholas House as a director (1 page) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
13 August 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
24 October 2011 | Incorporation (43 pages) |
24 October 2011 | Incorporation (43 pages) |