Company NameD.M Treatments Limited
Company StatusDissolved
Company Number08577391
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMiss Marie-Clare Mendham
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House 2 The Crest
Hendon
London
NW4 2HW
Director NameMr Shmuel Daniel Elmaliach
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House 2 The Crest
Hendon
London
NW4 2HW

Location

Registered Address19 Coleridge Walk
Hampstead Garden
London
NW11 6AT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

100 at £1Marie-clare Mendham
100.00%
Ordinary

Financials

Year2014
Net Worth-£217
Cash£6,573
Current Liabilities£7,381

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
26 May 2017Application to strike the company off the register (3 pages)
26 May 2017Application to strike the company off the register (3 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 July 2015Termination of appointment of Shmuel Daniel Elmaliach as a director on 30 June 2014 (1 page)
16 July 2015Termination of appointment of Shmuel Daniel Elmaliach as a director on 30 June 2014 (1 page)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 August 2014Registered office address changed from Suit D 727-729 High Road North Finchley London N12 0EP to 19 Coleridge Walk Hampstead Garden London NW11 6AT on 14 August 2014 (1 page)
14 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Registered office address changed from Suit D 727-729 High Road North Finchley London N12 0EP to 19 Coleridge Walk Hampstead Garden London NW11 6AT on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 19 Coleridge Walk Coleridge Walk Hampstead Garden Suburb London NW11 6AT England to 19 Coleridge Walk Hampstead Garden London NW11 6AT on 14 August 2014 (1 page)
14 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Registered office address changed from 19 Coleridge Walk Coleridge Walk Hampstead Garden Suburb London NW11 6AT England to 19 Coleridge Walk Hampstead Garden London NW11 6AT on 14 August 2014 (1 page)
6 November 2013Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW United Kingdom on 6 November 2013 (1 page)
20 June 2013Incorporation
Statement of capital on 2013-06-20
  • GBP 100
(36 pages)
20 June 2013Incorporation
Statement of capital on 2013-06-20
  • GBP 100
(36 pages)