Upminster
Essex
RM14 2QP
Director Name | Mr Daniel Gunnar Pope |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harmile House 54 St Marys Lane Upminster Essex RM14 2QP |
Director Name | Mr Matthew Ross Tucker |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harmile House 54 St Marys Lane Upminster Essex RM14 2QP |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Harmile House 54 St Marys Lane Upminster Essex RM14 2QT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Dmd Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,063 |
Cash | £30,208 |
Current Liabilities | £9,145 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 August 2012 | Delivered on: 23 August 2012 Persons entitled: Hbv Enterprise Classification: Mortgage debenture Secured details: £25,000 and all other monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the assets of the company. Outstanding |
---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Application to strike the company off the register (3 pages) |
12 August 2016 | Application to strike the company off the register (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
28 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
26 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 October 2013 (1 page) |
26 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 October 2013 (1 page) |
17 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
23 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 June 2012 | Appointment of Mr Matthew Ross Tucker as a director (2 pages) |
12 June 2012 | Appointment of Mr Matthew Ross Tucker as a director (2 pages) |
11 June 2012 | Appointment of Mr Daniel Gunnar Pope as a director (2 pages) |
11 June 2012 | Appointment of Mr Daniel Gunnar Pope as a director (2 pages) |
11 June 2012 | Appointment of Mr Daniel Beaumont as a director (2 pages) |
11 June 2012 | Appointment of Mr Daniel Beaumont as a director (2 pages) |
11 June 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
23 May 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
23 May 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
22 May 2012 | Incorporation (21 pages) |
22 May 2012 | Incorporation (21 pages) |