Company NameDalmore (AP) Limited
Company StatusDissolved
Company Number08729314
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)
Previous NameMM&S (5789) Limited

Directors

Director NameMr Adrian Neil Peacock
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(1 month after company formation)
Appointment Duration1 year (closed 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed11 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
Appointed11 October 2013(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed11 October 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed11 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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014Application to strike the company off the register (3 pages)
15 July 2014Application to strike the company off the register (3 pages)
15 November 2013Termination of appointment of Vindex Limited as a director (2 pages)
15 November 2013Current accounting period shortened from 31 October 2014 to 31 March 2014 (3 pages)
15 November 2013Current accounting period shortened from 31 October 2014 to 31 March 2014 (3 pages)
15 November 2013Termination of appointment of Vindex Limited as a director (2 pages)
15 November 2013Termination of appointment of Vindex Services Limited as a director (2 pages)
15 November 2013Termination of appointment of Vindex Services Limited as a director (2 pages)
15 November 2013Appointment of Adrian Neil Peacock as a director (3 pages)
15 November 2013Appointment of Adrian Neil Peacock as a director (3 pages)
14 November 2013Company name changed mm&s (5789) LIMITED\certificate issued on 14/11/13
  • CONNOT ‐
(3 pages)
14 November 2013Company name changed mm&s (5789) LIMITED\certificate issued on 14/11/13
  • CONNOT ‐
(3 pages)
5 November 2013Termination of appointment of Christine Truesdale as a director (1 page)
5 November 2013Termination of appointment of Christine Truesdale as a director (1 page)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 2
(44 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 2
(44 pages)