Company NameDalmore Capital 3 Gp Limited
Company StatusDissolved
Company Number08057028
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 11 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NameMM&S (5709) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alistair Graham Ray
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed17 May 2012(2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 24 October 2017)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr John McDonagh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed03 May 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameAlistair Graham Ray
NationalityBritish
StatusResigned
Appointed17 May 2012(2 weeks after company formation)
Appointment Duration9 months (resigned 12 February 2013)
RoleCompany Director
Correspondence Address28 King Street Level 2
London
EC2V 8EH
Secretary NameAdrian Peacock
NationalityBritish
StatusResigned
Appointed12 February 2013(9 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameVindex Limited (Corporation)
StatusResigned
Appointed03 May 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed03 May 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address1 London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

2 at £1Dalmore Gp Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£198,163
Net Worth£2
Current Liabilities£40,696

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
27 July 2017Application to strike the company off the register (3 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (9 pages)
3 January 2017Full accounts made up to 31 March 2016 (9 pages)
31 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(6 pages)
31 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(6 pages)
20 May 2016Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page)
20 May 2016Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page)
4 January 2016Full accounts made up to 31 March 2015 (9 pages)
4 January 2016Full accounts made up to 31 March 2015 (9 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(6 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(6 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(6 pages)
6 January 2015Full accounts made up to 31 March 2014 (9 pages)
6 January 2015Full accounts made up to 31 March 2014 (9 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(6 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(6 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(6 pages)
21 May 2014Director's details changed for Mr. John Mcdonagh on 24 May 2013 (2 pages)
21 May 2014Director's details changed for Mr. John Mcdonagh on 24 May 2013 (2 pages)
20 May 2014Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages)
20 May 2014Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages)
23 December 2013Full accounts made up to 31 March 2013 (10 pages)
23 December 2013Full accounts made up to 31 March 2013 (10 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
24 May 2013Director's details changed for Mr Michael Joseph Ryan on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Michael Joseph Ryan on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (2 pages)
19 February 2013Appointment of Adrian Peacock as a secretary (3 pages)
19 February 2013Appointment of Adrian Peacock as a secretary (3 pages)
14 February 2013Termination of appointment of Alistair Ray as a secretary (1 page)
14 February 2013Termination of appointment of Alistair Ray as a secretary (1 page)
20 June 2012Termination of appointment of Vindex Services Limited as a director (1 page)
20 June 2012Termination of appointment of Vindex Services Limited as a director (1 page)
13 June 2012Appointment of Alistair Graham Ray as a director (3 pages)
13 June 2012Appointment of Alistair Graham Ray as a secretary (3 pages)
13 June 2012Appointment of John Mcdonagh as a director (3 pages)
13 June 2012Appointment of Michael Joseph Ryan as a director (3 pages)
13 June 2012Appointment of John Mcdonagh as a director (3 pages)
13 June 2012Appointment of Alistair Graham Ray as a secretary (3 pages)
13 June 2012Appointment of Alistair Graham Ray as a director (3 pages)
13 June 2012Appointment of Michael Joseph Ryan as a director (3 pages)
31 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
31 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
21 May 2012Termination of appointment of Vindex Limited as a director (2 pages)
21 May 2012Termination of appointment of Vindex Limited as a director (2 pages)
17 May 2012Company name changed mm&s (5709) LIMITED\certificate issued on 17/05/12
  • CONNOT ‐
(5 pages)
17 May 2012Company name changed mm&s (5709) LIMITED\certificate issued on 17/05/12
  • CONNOT ‐
(5 pages)
16 May 2012Termination of appointment of Christine Truesdale as a director (1 page)
16 May 2012Termination of appointment of Christine Truesdale as a director (1 page)
3 May 2012Incorporation (44 pages)
3 May 2012Incorporation (44 pages)