Company NameDMF London Ltd
Company StatusDissolved
Company Number08750509
CategoryPrivate Limited Company
Incorporation Date28 October 2013(10 years, 6 months ago)
Dissolution Date20 April 2016 (8 years ago)

Directors

Secretary NameMrs Moira Thomas
StatusClosed
Appointed28 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMrs Moira Therese Thomas
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 20 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gorselands Close
Headley Down
Bordon
Hampshire
GU35 8HL
Director NameMr Peter Howard Thomas
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitewww.plumoflondon.com

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

20 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2016Final Gazette dissolved following liquidation (1 page)
20 April 2016Final Gazette dissolved following liquidation (1 page)
20 January 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
20 January 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
24 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 82 St John Street London EC1M 4JN on 24 November 2014 (2 pages)
24 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 82 St John Street London EC1M 4JN on 24 November 2014 (2 pages)
21 November 2014Appointment of a voluntary liquidator (1 page)
21 November 2014Statement of affairs with form 4.19 (8 pages)
21 November 2014Statement of affairs with form 4.19 (8 pages)
21 November 2014Appointment of a voluntary liquidator (1 page)
21 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-11
(1 page)
28 October 2014Appointment of Moira Therese Thomas as a director on 20 October 2014 (3 pages)
28 October 2014Appointment of Moira Therese Thomas as a director on 20 October 2014 (3 pages)
14 October 2014Termination of appointment of Peter Howard Thomas as a director on 5 September 2014 (1 page)
14 October 2014Termination of appointment of Peter Howard Thomas as a director on 5 September 2014 (1 page)
14 October 2014Termination of appointment of Peter Howard Thomas as a director on 5 September 2014 (1 page)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)