Company NameDMC UK Properties Ltd
Company StatusDissolved
Company Number08554083
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 10 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Hake
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed03 June 2013(same day as company formation)
RoleChairman & CEO
Country of ResidenceUnited States
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameJohn Schierholz
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed03 June 2013(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Secretary NameJohn Schierholz
StatusClosed
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Scott Graves
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Dmc Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£68,033
Net Worth-£904,716
Current Liabilities£1,029,877

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (3 pages)
12 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
19 March 2019Resolutions
  • RES13 ‐ Capital of the company restated by creation of a new class of ordinary shares 31/12/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 100
  • USD 1,917,486
(3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
6 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
11 December 2017Accounts for a small company made up to 31 December 2016 (16 pages)
11 December 2017Accounts for a small company made up to 31 December 2016 (16 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
28 June 2016Termination of appointment of Scott Graves as a director on 25 September 2015 (1 page)
28 June 2016Termination of appointment of Scott Graves as a director on 25 September 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
14 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
14 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
17 February 2015Compulsory strike-off action has been discontinued (1 page)
17 February 2015Compulsory strike-off action has been discontinued (1 page)
16 February 2015Full accounts made up to 31 December 2013 (15 pages)
16 February 2015Full accounts made up to 31 December 2013 (15 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
27 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
27 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
27 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
10 October 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
10 October 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
3 June 2013Incorporation (39 pages)
3 June 2013Incorporation (39 pages)