Company NameDCM Rb Ltd
DirectorsRichard Dickson and Benjamin Mekie
Company StatusLiquidation
Company Number11766316
CategoryPrivate Limited Company
Incorporation Date14 January 2019(5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Richard Dickson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Anyards Rd
Cobham
KT11 2LA
Director NameMr Benjamin Mekie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Anyards Rd
Cobham
KT11 2LA
Director NameMr Simon Mark Smith
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Anyards Road Anyards Road
Cobham
KT11 2LA

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return13 January 2022 (2 years, 3 months ago)
Next Return Due27 January 2023 (overdue)

Filing History

2 August 2023Liquidators' statement of receipts and payments to 24 May 2023 (23 pages)
15 June 2022Statement of affairs (8 pages)
6 June 2022Registered office address changed from 34 Anyards Road Anyards Road Cobham KT11 2LA England to 29th Floor 40 Bank Street London E14 5NR on 6 June 2022 (2 pages)
6 June 2022Appointment of a voluntary liquidator (3 pages)
6 June 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-25
(1 page)
9 May 2022Termination of appointment of Simon Mark Smith as a director on 9 May 2022 (1 page)
4 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
17 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
7 February 2020Appointment of Mr Simon Mark Smith as a director on 7 February 2020 (2 pages)
14 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
10 January 2020Registered office address changed from Second Floor, Centenary House Palliser Road London W14 9EQ England to 34 Anyards Road Anyards Road Cobham KT11 2LA on 10 January 2020 (1 page)
16 July 2019Registered office address changed from 34 Anyards Rd Cobham KT11 2LA England to Second Floor, Centenary House Palliser Road London W14 9EQ on 16 July 2019 (1 page)
14 January 2019Incorporation
Statement of capital on 2019-01-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)