Company NameDM Design Services Ltd
Company StatusDissolved
Company Number06949956
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 9 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Director

Director NameMr Robert Graham Masters
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Osborne Avenue
Hockley
Essex
SS5 4UU

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Robert Graham Masters
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,923
Cash£6,094
Current Liabilities£9,714

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
15 July 2015Application to strike the company off the register (3 pages)
15 July 2015Application to strike the company off the register (3 pages)
21 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
10 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
9 July 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE England on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE England on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE England on 9 July 2010 (1 page)
8 July 2010Director's details changed for Mr Robert Graham Masters on 1 December 2009 (2 pages)
8 July 2010Director's details changed for Mr Robert Graham Masters on 1 December 2009 (2 pages)
8 July 2010Director's details changed for Mr Robert Graham Masters on 1 December 2009 (2 pages)
1 July 2009Incorporation (11 pages)
1 July 2009Incorporation (11 pages)