Clapham
London
SW4 8EL
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr David William Alexander Frier |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Tax Consultant |
Country of Residence | Gibraltar |
Correspondence Address | 5/301 Europlaza 5 Gibraltar |
Secretary Name | Christopher Witton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 April 2014) |
Role | Company Director |
Correspondence Address | Pennar 53 Milton Lawns Amersham Bucks HP6 6BL |
Director Name | DMT Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2009(5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 January 2012) |
Correspondence Address | 11 Governors Street Gibraltar |
Registered Address | 163-164 Moulsham Street Chelmsford Essex CM2 0LD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Sebastien Stuart Ewen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,000 |
Cash | £1,084 |
Current Liabilities | £26,065 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
15 May 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 May 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 April 2014 | Termination of appointment of Christopher Witton as a secretary (1 page) |
16 April 2014 | Termination of appointment of Christopher Witton as a secretary (1 page) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 July 2012 | Termination of appointment of Dmt Enterprises Limited as a director (2 pages) |
10 July 2012 | Termination of appointment of Dmt Enterprises Limited as a director (2 pages) |
28 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Sebastien Ewen on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Sebastien Ewen on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Sebastien Ewen on 1 October 2009 (2 pages) |
14 December 2009 | Appointment of Dmt Enterprises Limited as a director (2 pages) |
14 December 2009 | Appointment of Dmt Enterprises Limited as a director (2 pages) |
11 November 2009 | Termination of appointment of David Frier as a director (2 pages) |
11 November 2009 | Termination of appointment of David Frier as a director (2 pages) |
11 August 2009 | Secretary appointed christopher witton (2 pages) |
11 August 2009 | Secretary appointed christopher witton (2 pages) |
25 June 2009 | Ad 25/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 June 2009 | Ad 25/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
25 June 2009 | Ad 25/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
25 June 2009 | Ad 25/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 June 2009 | Director appointed david william alexander frier (2 pages) |
23 June 2009 | Director appointed sebastien stuart ewen (2 pages) |
23 June 2009 | Director appointed sebastien stuart ewen (2 pages) |
23 June 2009 | Director appointed david william alexander frier (2 pages) |
22 June 2009 | Appointment terminated director andrew davis (1 page) |
22 June 2009 | Appointment terminated director andrew davis (1 page) |
28 May 2009 | Incorporation (17 pages) |
28 May 2009 | Incorporation (17 pages) |