Company NameDmnetip Limited
Company StatusDissolved
Company Number08037700
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NameLynxview Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Robert George Darwin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2012(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Burntwood Grange Road
London
SW18 3JY
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressTabernacle Court
16-28 Tabernacle Street
London
EC2A 4DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Robert George Darwin
100.00%
Ordinary

Financials

Year2014
Turnover£41,696
Net Worth-£363,388
Current Liabilities£363,389

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
4 January 2018Application to strike the company off the register (3 pages)
27 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
23 May 2016Registered office address changed from Second Floor 6 Osborn Street London E1 6TD to Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 23 May 2016 (1 page)
23 May 2016Registered office address changed from Second Floor 6 Osborn Street London E1 6TD to Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 23 May 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 April 2015Annual return made up to 31 March 2015
Statement of capital on 2015-04-16
  • GBP 1
(14 pages)
16 April 2015Annual return made up to 31 March 2015
Statement of capital on 2015-04-16
  • GBP 1
(14 pages)
23 March 2015Registered office address changed from 2Nd Floor 20-22 Curtain Road London EC2A 3NF to Second Floor 6 Osborn Street London E1 6TD on 23 March 2015 (2 pages)
23 March 2015Registered office address changed from 2Nd Floor 20-22 Curtain Road London EC2A 3NF to Second Floor 6 Osborn Street London E1 6TD on 23 March 2015 (2 pages)
14 November 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
14 November 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
22 April 2014Annual return made up to 31 March 2014
Statement of capital on 2014-04-22
  • GBP 1
(14 pages)
22 April 2014Annual return made up to 31 March 2014
Statement of capital on 2014-04-22
  • GBP 1
(14 pages)
26 March 2014Registered office address changed from Unit 310 Linton House 164-180 Union Street London SE1 0LH on 26 March 2014 (2 pages)
26 March 2014Registered office address changed from Unit 310 Linton House 164-180 Union Street London SE1 0LH on 26 March 2014 (2 pages)
21 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
21 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
3 January 2014Registered office address changed from 70-74 City Road London EC1Y 2BJ United Kingdom on 3 January 2014 (2 pages)
3 January 2014Registered office address changed from 70-74 City Road London EC1Y 2BJ United Kingdom on 3 January 2014 (2 pages)
3 January 2014Registered office address changed from 70-74 City Road London EC1Y 2BJ United Kingdom on 3 January 2014 (2 pages)
4 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (14 pages)
4 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (14 pages)
18 April 2013Company name changed lynxview LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
(3 pages)
18 April 2013Company name changed lynxview LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
(3 pages)
18 April 2013Change of name notice (2 pages)
18 April 2013Change of name notice (2 pages)
5 July 2012Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 5 July 2012 (1 page)
5 July 2012Termination of appointment of Darren Symes as a director (1 page)
5 July 2012Appointment of Mr Robert George Darwin as a director (2 pages)
5 July 2012Appointment of Mr Robert George Darwin as a director (2 pages)
5 July 2012Termination of appointment of Darren Symes as a director (1 page)
5 July 2012Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 5 July 2012 (1 page)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)