Company NameDCNM Europe Ltd
Company StatusDissolved
Company Number05120942
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)
Dissolution Date15 June 2010 (13 years, 9 months ago)
Previous NameWanderer Ltd

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Simon Richard Shenkman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(2 years, 12 months after company formation)
Appointment Duration3 years, 1 month (closed 15 June 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Gorsey Lane
Altrincham
Cheshire
WA14 4AS
Director NameMr Ali Raza
Date of BirthJuly 1975 (Born 48 years ago)
NationalityPakistani
StatusClosed
Appointed03 January 2008(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 15 June 2010)
RoleCo Director
Correspondence AddressCh No. 82 Sahiwal
Punjab
Pakistan
Secretary NameMr Ali Raza
NationalityPakistani
StatusClosed
Appointed03 January 2008(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 15 June 2010)
RoleCo Director
Correspondence AddressCh No. 82 Sahiwal
Punjab
Pakistan
Director NameKatharine Rachel Chong
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 03 January 2008)
RoleCompany Director
Correspondence AddressDe Mottram Barn
Greendale Lane
Mottram St Andrew
Cheshire
SK10 4AY
Director NamePhilip James Chong
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 03 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDe Mottram Barn, Woodend Farm
Greendale Lane, Mottram St. Andrew
Macclesfield
Cheshire
SK10 4AY
Secretary NamePhilip James Chong
NationalityBritish
StatusResigned
Appointed26 June 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDe Mottram Barn, Woodend Farm
Greendale Lane, Mottram St. Andrew
Macclesfield
Cheshire
SK10 4AY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address404a Barlow Moor Rd
Chorlton
Manchester
M21 8AD
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
6 November 2009Annual return made up to 6 May 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 6 May 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 6 May 2009 with a full list of shareholders (4 pages)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009Appointment Terminated Director philip chong (1 page)
23 June 2009Appointment terminated director katharine chong (1 page)
23 June 2009Appointment terminated director philip chong (1 page)
23 June 2009Secretary appointed mr ali raza (1 page)
23 June 2009Appointment Terminated Director katharine chong (1 page)
23 June 2009Registered office changed on 23/06/2009 from unit 3 rugby park battersea road heath mersey stockport cheshire SK4 3EB (1 page)
23 June 2009Director appointed mr ali raza (1 page)
23 June 2009Return made up to 06/05/08; full list of members (3 pages)
23 June 2009Director appointed mr ali raza (1 page)
23 June 2009Location of debenture register (1 page)
23 June 2009Return made up to 06/05/08; full list of members (3 pages)
23 June 2009Registered office changed on 23/06/2009 from unit 3 rugby park battersea road heath mersey stockport cheshire SK4 3EB (1 page)
23 June 2009Appointment terminated secretary philip chong (1 page)
23 June 2009Location of debenture register (1 page)
23 June 2009Location of register of members (1 page)
23 June 2009Location of register of members (1 page)
23 June 2009Secretary appointed mr ali raza (1 page)
23 June 2009Appointment Terminated Secretary philip chong (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
21 March 2008Return made up to 06/05/07; full list of members (4 pages)
21 March 2008Return made up to 06/05/07; full list of members (4 pages)
20 March 2008Director appointed mr simon richard shenkman (1 page)
20 March 2008Director appointed mr simon richard shenkman (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 August 2006Registered office changed on 01/08/06 from: de mottram barn woodend farm greendale lane mottram st andrew macclesfield cheshire SK10 4AY (1 page)
25 July 2006Company name changed wanderer LTD\certificate issued on 25/07/06 (2 pages)
25 July 2006Company name changed wanderer LTD\certificate issued on 25/07/06 (2 pages)
23 May 2006Return made up to 06/05/06; full list of members (3 pages)
23 May 2006Return made up to 06/05/06; full list of members (3 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 May 2005Return made up to 06/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 May 2005Return made up to 06/05/05; full list of members (3 pages)
28 February 2005Ad 01/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2005Ad 01/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
5 July 2004New secretary appointed;new director appointed (2 pages)
5 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
5 July 2004New secretary appointed;new director appointed (2 pages)
5 July 2004Registered office changed on 05/07/04 from: 16 gorsey lane altrincham cheshire WA14 4AS (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Registered office changed on 05/07/04 from: 16 gorsey lane altrincham cheshire WA14 4AS (2 pages)
5 July 2004New director appointed (2 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004Registered office changed on 21/05/04 from: 39A leicester road salford manchester M7 4AS (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Registered office changed on 21/05/04 from: 39A leicester road salford manchester M7 4AS (1 page)
21 May 2004Secretary resigned (1 page)
6 May 2004Incorporation (12 pages)
6 May 2004Incorporation (12 pages)