Company NameDMP Property Services Limited
Company StatusDissolved
Company Number08227735
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 7 months ago)
Dissolution Date30 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDarren John Meadows
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2012(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA
Director NameAnn Meadows
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2012(same day as company formation)
RoleAdmin
Country of ResidenceEngland
Correspondence AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ann Halesworth
50.00%
Ordinary
1 at £1Darren John Meadows
50.00%
Ordinary

Financials

Year2014
Net Worth£84
Cash£4,298
Current Liabilities£44,589

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 November 2018Final Gazette dissolved following liquidation (1 page)
31 August 2018Return of final meeting in a creditors' voluntary winding up (22 pages)
14 August 2017Registered office address changed from Abacus House 68a North Street Romford RM1 1DA to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from Abacus House 68a North Street Romford RM1 1DA to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 August 2017 (2 pages)
10 August 2017Statement of affairs (8 pages)
10 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-31
(1 page)
10 August 2017Appointment of a voluntary liquidator (1 page)
10 August 2017Statement of affairs (8 pages)
10 August 2017Appointment of a voluntary liquidator (1 page)
10 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-31
(1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Confirmation statement made on 25 September 2016 with updates (7 pages)
31 January 2017Confirmation statement made on 25 September 2016 with updates (7 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
20 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
20 October 2015Director's details changed for Ann Halesworth on 26 September 2014 (2 pages)
20 October 2015Director's details changed for Ann Halesworth on 26 September 2014 (2 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Registered office address changed from Abacus House 63a North Street Romford Essex RM1 1DA United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from Abacus House 63a North Street Romford Essex RM1 1DA United Kingdom on 14 October 2013 (1 page)
14 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)