Company NameDalmore Capital 7 Gp Limited
Company StatusDissolved
Company Number08727864
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)
Previous NameMM&S (5796) 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
Appointed09 January 2014(3 months after company formation)
Appointment Duration3 years, 1 month (closed 14 February 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
Appointed09 January 2014(3 months after company formation)
Appointment Duration3 years, 1 month (closed 14 February 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
Appointed09 January 2014(3 months after company formation)
Appointment Duration3 years, 1 month (closed 14 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed10 October 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
Appointed10 October 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
Appointed09 January 2014(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameVindex Limited (Corporation)
StatusResigned
Appointed10 October 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed10 October 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 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£10,304

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (3 pages)
21 November 2016Application to strike the company off the register (3 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 10 October 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)
9 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(6 pages)
9 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(6 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(6 pages)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(6 pages)
3 July 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for John Mcdonagh
(5 pages)
3 July 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for John Mcdonagh
(5 pages)
21 February 2014Termination of appointment of Vindex Limited as a director (1 page)
21 February 2014Termination of appointment of Vindex Services Limited as a director (1 page)
21 February 2014Termination of appointment of Vindex Services Limited as a director (1 page)
21 February 2014Termination of appointment of Vindex Limited as a director (1 page)
14 January 2014Appointment of John Mcdonagh as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2014
(4 pages)
14 January 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
14 January 2014Appointment of Adrian Peacock as a secretary (3 pages)
14 January 2014Appointment of Adrian Peacock as a secretary (3 pages)
14 January 2014Appointment of Mr Alistair Graham Ray as a director (3 pages)
14 January 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
14 January 2014Appointment of Mr. Michael Joseph Ryan as a director (3 pages)
14 January 2014Appointment of Mr Alistair Graham Ray as a director (3 pages)
14 January 2014Appointment of John Mcdonagh as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2014
(4 pages)
14 January 2014Appointment of Mr. Michael Joseph Ryan as a director (3 pages)
13 January 2014Company name changed mm&s (5796) LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2014Company name changed mm&s (5796) LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2014Termination of appointment of Christine Truesdale as a director (1 page)
10 January 2014Termination of appointment of Christine Truesdale as a director (1 page)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)