D M C PROPERTIES LTD

Register to unlock more data on OkredoRegister

D M C PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04754925

Incorporation date

06/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth WD3 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2003)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon16/08/2023
Application to strike the company off the register
dot icon28/04/2023
Compulsory strike-off action has been discontinued
dot icon26/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon28/09/2022
Current accounting period shortened from 2021-09-28 to 2021-09-27
dot icon31/05/2022
Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 2022-05-31
dot icon25/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-09-28
dot icon23/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon22/06/2020
Micro company accounts made up to 2019-09-30
dot icon01/06/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon07/05/2019
Confirmation statement made on 2019-04-22 with updates
dot icon28/07/2018
Satisfaction of charge 5 in full
dot icon28/07/2018
Satisfaction of charge 2 in full
dot icon28/07/2018
Satisfaction of charge 6 in full
dot icon28/07/2018
Satisfaction of charge 047549250009 in full
dot icon28/07/2018
Satisfaction of charge 7 in full
dot icon28/07/2018
Satisfaction of charge 4 in full
dot icon28/07/2018
Satisfaction of charge 3 in full
dot icon28/07/2018
Satisfaction of charge 047549250008 in full
dot icon28/06/2018
Micro company accounts made up to 2017-09-28
dot icon18/05/2018
Confirmation statement made on 2018-04-22 with updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/06/2016
Previous accounting period shortened from 2015-09-29 to 2015-09-28
dot icon24/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/06/2015
Previous accounting period shortened from 2014-09-30 to 2014-09-29
dot icon22/06/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon13/01/2015
Director's details changed for Mr Sean Bernard Mcnicholas on 2014-11-27
dot icon13/01/2015
Director's details changed for Mr Patrick Gerard Doyle on 2014-11-27
dot icon16/10/2014
Secretary's details changed for Mr Sean Bernard Mcnicholas on 2014-09-01
dot icon16/10/2014
Director's details changed for Mr Sean Bernard Mcnicholas on 2014-09-01
dot icon16/10/2014
Director's details changed for Mr Patrick Gerard Doyle on 2014-09-01
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/07/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon28/02/2014
Previous accounting period extended from 2013-05-31 to 2013-09-30
dot icon13/12/2013
Registration of charge 047549250009
dot icon13/12/2013
Registration of charge 047549250008
dot icon26/11/2013
Registered office address changed from 409 High Road Willesedn London NW10 2JN on 2013-11-26
dot icon30/05/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon18/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon20/05/2009
Return made up to 06/05/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/07/2008
Return made up to 06/05/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon29/08/2007
Return made up to 06/05/07; full list of members
dot icon19/07/2007
Particulars of mortgage/charge
dot icon20/06/2007
Return made up to 06/05/06; full list of members
dot icon15/05/2007
Particulars of mortgage/charge
dot icon14/05/2007
Registered office changed on 14/05/07 from: 1 rosemont lodge acton london W3 9LX
dot icon14/05/2007
Secretary's particulars changed;director's particulars changed
dot icon14/05/2007
Director's particulars changed
dot icon21/04/2007
Particulars of mortgage/charge
dot icon21/04/2007
Particulars of mortgage/charge
dot icon31/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/03/2006
Compulsory strike-off action has been discontinued
dot icon28/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon28/03/2006
Total exemption small company accounts made up to 2004-05-31
dot icon28/03/2006
New secretary appointed
dot icon28/03/2006
Secretary resigned
dot icon20/02/2006
Director resigned
dot icon18/10/2005
First Gazette notice for compulsory strike-off
dot icon12/10/2005
Return made up to 06/05/05; full list of members
dot icon23/11/2004
Director's particulars changed
dot icon23/11/2004
Director's particulars changed
dot icon05/08/2004
Return made up to 06/05/04; full list of members
dot icon23/01/2004
Particulars of mortgage/charge
dot icon23/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/06/2003
Particulars of mortgage/charge
dot icon03/06/2003
New secretary appointed;new director appointed
dot icon03/06/2003
New director appointed
dot icon03/06/2003
New director appointed
dot icon03/06/2003
Registered office changed on 03/06/03 from: 124 askew road shepherds bush london W12 9BL
dot icon03/06/2003
Ad 12/05/03--------- £ si 2@1=2 £ ic 1/3
dot icon09/05/2003
Secretary resigned
dot icon09/05/2003
Director resigned
dot icon06/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2020
dot iconLast change occurred
28/09/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2020
dot iconNext account date
28/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D M C PROPERTIES LTD

D M C PROPERTIES LTD is an(a) Dissolved company incorporated on 06/05/2003 with the registered office located at C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth WD3 1RT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D M C PROPERTIES LTD?

toggle

D M C PROPERTIES LTD is currently Dissolved. It was registered on 06/05/2003 and dissolved on 14/11/2023.

Where is D M C PROPERTIES LTD located?

toggle

D M C PROPERTIES LTD is registered at C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth WD3 1RT.

What does D M C PROPERTIES LTD do?

toggle

D M C PROPERTIES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for D M C PROPERTIES LTD?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.