Company NameDalmore Capital 5 Gp Limited
Company StatusDissolved
Company Number08665322
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 7 months ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)
Previous NameMM&S (5776) 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
Appointed08 October 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 25 April 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
Appointed08 October 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 25 April 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
Appointed08 October 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed27 August 2013(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
Appointed27 August 2013(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameAdrian Peacock
NationalityBritish
StatusResigned
Appointed08 October 2013(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameVindex Limited (Corporation)
StatusResigned
Appointed27 August 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed27 August 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Dalmore Gp Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£70,219
Net Worth£2
Current Liabilities£36,448

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
25 January 2017Application to strike the company off the register (3 pages)
19 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
31 May 2016Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page)
31 May 2016Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page)
6 January 2016Full accounts made up to 31 March 2015 (13 pages)
6 January 2016Full accounts made up to 31 March 2015 (13 pages)
22 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(6 pages)
22 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(6 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
18 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(6 pages)
18 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(6 pages)
17 September 2014Director's details changed for Mr Alistair Graham Ray on 17 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Alistair Graham Ray on 17 September 2014 (2 pages)
3 July 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for John Mcdonagh
(6 pages)
3 July 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for John Mcdonagh
(6 pages)
30 May 2014Director's details changed (3 pages)
30 May 2014Director's details changed (3 pages)
29 October 2013Appointment of Adrian Peacock as a secretary (3 pages)
29 October 2013Termination of appointment of Vindex Services Limited as a director (1 page)
29 October 2013Termination of appointment of Vindex Limited as a director (1 page)
29 October 2013Appointment of Adrian Peacock as a secretary (3 pages)
29 October 2013Termination of appointment of Vindex Services Limited as a director (1 page)
29 October 2013Termination of appointment of Vindex Limited as a director (1 page)
25 October 2013Appointment of Mr. John Mcdonagh as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2014
(4 pages)
25 October 2013Appointment of Mr. John Mcdonagh as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2014
(4 pages)
25 October 2013Appointment of Mr Alistair Graham Ray as a director (3 pages)
25 October 2013Appointment of Mr. Michael Joseph Ryan as a director (3 pages)
25 October 2013Appointment of Mr Alistair Graham Ray as a director (3 pages)
25 October 2013Appointment of Mr. Michael Joseph Ryan as a director (3 pages)
9 October 2013Company name changed mm&s (5776) LIMITED\certificate issued on 09/10/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
9 October 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
9 October 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
9 October 2013Termination of appointment of Christine Truesdale as a director (1 page)
9 October 2013Termination of appointment of Christine Truesdale as a director (1 page)
9 October 2013Company name changed mm&s (5776) LIMITED\certificate issued on 09/10/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 2
(44 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 2
(44 pages)