Company NameDMA Legal Llp
Company StatusDissolved
Company NumberOC307434
CategoryLimited Liability Partnership
Incorporation Date27 March 2004(20 years, 1 month ago)
Dissolution Date13 November 2019 (4 years, 5 months ago)

Directors

LLP Designated Member NameMrs Deborah Louise Mills
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31c Oakwood Court
Abbotsbury Road
London
W14 8JT
LLP Designated Member NameMr Andrew Philip Pike
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beacon Close
Stone
Aylesbury
HP17 8YH
LLP Member NameMr David Stuart Hill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(4 days after company formation)
Appointment Duration15 years, 7 months (closed 13 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Hermes House
59b Josephine Avenue Brixton
London
SW2 2EJ
LLP Member NameEve Panayides
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 2008)
RoleCompany Director
Correspondence Address1 Birley Lodge
63 Acacia Road
London
NW8 6BJ

Location

Registered AddressPearl Assurance House 319 Ballards Lane
Finchley
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Current Liabilities£502,771

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 November 2019Final Gazette dissolved following liquidation (1 page)
13 August 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
8 August 2018Liquidators' statement of receipts and payments to 13 June 2018 (13 pages)
28 November 2017Restoration by order of the court (2 pages)
28 November 2017Restoration by order of the court (2 pages)
9 October 2014Final Gazette dissolved following liquidation (1 page)
9 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2014Final Gazette dissolved following liquidation (1 page)
15 July 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
15 July 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
9 July 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
9 July 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
6 August 2013Liquidators' statement of receipts and payments to 13 June 2013 (10 pages)
6 August 2013Liquidators statement of receipts and payments to 13 June 2013 (10 pages)
6 August 2013Liquidators' statement of receipts and payments to 13 June 2013 (10 pages)
20 June 2012Determination (1 page)
20 June 2012Statement of affairs with form 4.19 (9 pages)
20 June 2012Statement of affairs with form 4.19 (9 pages)
20 June 2012Appointment of a voluntary liquidator (1 page)
20 June 2012Appointment of a voluntary liquidator (1 page)
20 June 2012Determination (1 page)
14 June 2012Registered office address changed from 37 Shepherd Street London W1J 7JL on 14 June 2012 (2 pages)
14 June 2012Registered office address changed from 37 Shepherd Street London W1J 7JL on 14 June 2012 (2 pages)
1 June 2012Member's details changed for Deborah Louise Mills on 15 May 2012 (4 pages)
1 June 2012Member's details changed for Deborah Louise Mills on 15 May 2012 (4 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Registered office address changed from 15-16 New Burlington Street London W1S 3BJ on 12 October 2011 (2 pages)
12 October 2011Annual return made up to 24 April 2011 (9 pages)
12 October 2011Registered office address changed from 15-16 New Burlington Street London W1S 3BJ on 12 October 2011 (2 pages)
12 October 2011Annual return made up to 24 April 2011 (9 pages)
11 April 2011Annual return made up to 24 April 2010 (9 pages)
11 April 2011Annual return made up to 24 April 2010 (9 pages)
8 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2011Annual return made up to 27 March 2007 (3 pages)
8 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2011Annual return made up to 27 March 2007 (3 pages)
8 April 2011Annual return made up to 27 March 2008 (3 pages)
8 April 2011Annual return made up to 27 March 2008 (3 pages)
6 April 2011Administrative restoration application (3 pages)
6 April 2011Administrative restoration application (3 pages)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 August 2009Annual return made up to 24/04/09 (4 pages)
7 August 2009Annual return made up to 24/04/09 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 July 2008Member resigned eve panayides (1 page)
25 July 2008Member resigned eve panayides (1 page)
30 April 2008Annual return made up to 24/04/08 (3 pages)
30 April 2008Annual return made up to 24/04/08 (3 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2007Annual return made up to 24/04/07 (4 pages)
13 June 2007Annual return made up to 24/04/07 (4 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 April 2006Annual return made up to 27/03/06 (4 pages)
10 April 2006Annual return made up to 27/03/06 (4 pages)
24 January 2006New member appointed (1 page)
24 January 2006New member appointed (1 page)
28 April 2005Annual return made up to 27/03/05 (4 pages)
28 April 2005Annual return made up to 27/03/05 (4 pages)
18 June 2004Registered office changed on 18/06/04 from: 14 coach & horses yard, savile row, london, W1S 2EJ (1 page)
18 June 2004Registered office changed on 18/06/04 from: 14 coach & horses yard, savile row, london, W1S 2EJ (1 page)
14 April 2004New member appointed (1 page)
14 April 2004New member appointed (1 page)
27 March 2004Incorporation (3 pages)
27 March 2004Incorporation (3 pages)