Company NameDML Commerce Limited
Company StatusDissolved
Company Number01953280
CategoryPrivate Limited Company
Incorporation Date7 October 1985(38 years, 7 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameDavies Mehra Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameArvind Mehra
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1986(2 months, 3 weeks after company formation)
Appointment Duration23 years, 2 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address1 St Edmunds Square
London
SW13 8SA
Director NameMr Nigel Kirby
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 April 1993)
RoleCompany Director
Correspondence Address81 Orchard Avenue
Worthing
West Sussex
BN14 7QB
Secretary NameParaskevi Vithoulka Mehra
NationalityBritish
StatusResigned
Appointed08 April 1992(6 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address1 Saint Edmunds Square
London
SW13 8SA

Location

Registered AddressMilton House
68 Orsett Road
Grays
RM17 5EJ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
6 March 2008Application for striking-off (1 page)
18 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 April 2007Return made up to 13/07/04; full list of members (2 pages)
1 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 October 2004Secretary resigned (1 page)
26 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 October 2003Return made up to 13/07/03; full list of members (6 pages)
27 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 October 2002Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 31/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
22 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 September 2001Return made up to 13/07/01; full list of members (6 pages)
11 August 2000Return made up to 13/07/00; full list of members (6 pages)
31 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 July 1999Return made up to 13/07/99; no change of members (4 pages)
1 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 July 1998Return made up to 13/07/98; no change of members (4 pages)
29 July 1997Return made up to 13/07/97; full list of members (6 pages)
19 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 February 1996Registered office changed on 14/02/96 from: 10 empire parade empire way wembley middx HA9 0RQ (1 page)
5 October 1995Company name changed davies mehra LIMITED\certificate issued on 06/10/95 (4 pages)
11 August 1995Return made up to 13/07/95; full list of members
  • 363(287) ‐ Registered office changed on 11/08/95
(6 pages)
26 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)