DMV COMMERCIAL (NO.1) DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DMV COMMERCIAL (NO.1) DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05835636

Incorporation date

02/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MAZARS LLP, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2006)
dot icon23/01/2024
Final Gazette dissolved following liquidation
dot icon23/10/2023
Return of final meeting in a members' voluntary winding up
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon23/02/2023
Liquidators' statement of receipts and payments to 2023-01-05
dot icon15/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon11/05/2022
Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 2022-05-11
dot icon12/01/2022
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Tower Bridge House St. Katharines Way London E1W 1DD on 2022-01-12
dot icon11/01/2022
Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG
dot icon11/01/2022
Declaration of solvency
dot icon11/01/2022
Appointment of a voluntary liquidator
dot icon11/01/2022
Resolutions
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/06/2021
Termination of appointment of Ctc Directorships Ltd as a director on 2021-06-30
dot icon09/06/2021
Change of details for Mr Douglas Malcolm Vicary as a person with significant control on 2021-06-07
dot icon07/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon04/06/2021
Change of details for a person with significant control
dot icon28/05/2021
Appointment of Mr Edward William Mole as a director on 2021-05-28
dot icon28/05/2021
Termination of appointment of Roger Skeldon as a director on 2021-05-28
dot icon09/12/2020
Appointment of Ctc Directorships Ltd as a director on 2020-10-22
dot icon26/11/2020
Termination of appointment of Frank Scanlon as a director on 2020-10-22
dot icon25/11/2020
Termination of appointment of Fiona Alison Stockwell as a director on 2020-10-22
dot icon08/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/07/2019
Confirmation statement made on 2019-06-02 with updates
dot icon24/07/2018
Confirmation statement made on 2018-06-02 with updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/07/2017
Notification of Douglas Malcolm Vicary as a person with significant control on 2017-06-02
dot icon03/07/2017
Confirmation statement made on 2017-06-02 with updates
dot icon21/06/2017
Director's details changed for Frank Scanlon on 2017-06-21
dot icon21/06/2017
Director's details changed for Miss Fiona Alison Stockwell on 2017-06-21
dot icon08/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon15/02/2017
Director's details changed for Mr Roger Skeldon on 2017-02-14
dot icon14/02/2017
Director's details changed for Mr Roger Skeldon on 2017-02-06
dot icon08/02/2017
Director's details changed for Mr Roger Skeldon on 2015-08-10
dot icon07/12/2016
Director's details changed for Frank Scanlon on 2016-11-25
dot icon29/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon06/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon19/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon04/09/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-22
dot icon21/07/2014
Appointment of Mr Roger Skeldon as a director on 2014-07-11
dot icon21/07/2014
Termination of appointment of David Blake as a director on 2014-07-11
dot icon27/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon25/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon14/04/2014
Registered office address changed from 7 Swallow Street London W1B 4DE on 2014-04-14
dot icon10/04/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-09
dot icon28/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon17/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon14/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon17/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon06/12/2011
Second filing of CH04 previously delivered to Companies House
dot icon07/11/2011
Secretary's details changed
dot icon30/09/2011
Appointment of Mr David Blake as a director
dot icon30/09/2011
Termination of appointment of Grant Tewkesbury as a director
dot icon27/09/2011
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon13/09/2011
Appointment of Fiona Alison Stockwell as a director
dot icon13/09/2011
Appointment of Frank Scanlon as a director
dot icon13/09/2011
Termination of appointment of Geoffrey Lewis as a director
dot icon13/09/2011
Termination of appointment of Peter Hewitt as a director
dot icon02/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon12/04/2011
Secretary's details changed for Close Trading Companies Secretaries Limited on 2011-02-11
dot icon06/04/2011
Secretary's details changed
dot icon31/03/2011
Director's details changed for Mr Grant Edward Tewkesbury on 2011-02-25
dot icon02/03/2011
Registered office address changed from 10 Crown Place London EC2A 4FT on 2011-03-02
dot icon03/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon25/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/10/2009
Director's details changed for Mr Grant Tewkesbury on 2009-10-15
dot icon02/06/2009
Return made up to 02/06/09; full list of members
dot icon21/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/07/2008
Director appointed geoffrey richard lewis
dot icon10/07/2008
Appointment terminated director leonard yull
dot icon02/06/2008
Return made up to 02/06/08; full list of members
dot icon03/01/2008
Director's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon23/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/08/2007
New director appointed
dot icon23/08/2007
Director resigned
dot icon05/06/2007
Return made up to 02/06/07; full list of members
dot icon29/08/2006
Resolutions
dot icon29/08/2006
Resolutions
dot icon29/08/2006
Resolutions
dot icon06/06/2006
New director appointed
dot icon06/06/2006
Ad 02/06/06-02/06/06 £ si [email protected]=54499 £ ic 1/54500
dot icon06/06/2006
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon06/06/2006
New director appointed
dot icon02/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DMV COMMERCIAL (NO.1) DEVELOPMENTS LIMITED

DMV COMMERCIAL (NO.1) DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 02/06/2006 with the registered office located at C/O MAZARS LLP, 30 Old Bailey, London EC4M 7AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DMV COMMERCIAL (NO.1) DEVELOPMENTS LIMITED?

toggle

DMV COMMERCIAL (NO.1) DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 02/06/2006 and dissolved on 23/01/2024.

Where is DMV COMMERCIAL (NO.1) DEVELOPMENTS LIMITED located?

toggle

DMV COMMERCIAL (NO.1) DEVELOPMENTS LIMITED is registered at C/O MAZARS LLP, 30 Old Bailey, London EC4M 7AU.

What does DMV COMMERCIAL (NO.1) DEVELOPMENTS LIMITED do?

toggle

DMV COMMERCIAL (NO.1) DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DMV COMMERCIAL (NO.1) DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved following liquidation.