Company NameAll-Star Dmc Limited
Company StatusDissolved
Company Number05787513
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)
Dissolution Date26 September 2023 (7 months ago)
Previous NameNature And Kind Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Andrew Charles, Winfield Harding
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wickersely Road
Battersea
London
SW11 5QS
Secretary NameAndrew Charles Winfrield Harding
NationalityBritish
StatusClosed
Appointed31 March 2010(3 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 26 September 2023)
RoleCompany Director
Correspondence Address8 Wickersley Road
Battersea
London
SW11 5QS
Secretary NameMr Malcolm John Arthur Gow
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Queens Road
Hale
Altrincham
Cheshire
WA15 9HE
Secretary NameMr Richard Harding
StatusResigned
Appointed18 December 2013(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 March 2015)
RoleCompany Director
Correspondence Address113 Merchants Quay
Salford
Manchester
M50 3XQ
Director NameMr Malcolm John Arthur Gow
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Queens Road
Hale
Altrincham
Cheshire
WA15 9HE

Location

Registered Address21 Queens Road
Hale
Altrincham
Cheshire
WA15 9HE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Harding
100.00%
Ordinary

Financials

Year2014
Net Worth-£98,235
Current Liabilities£140,150

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
26 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
15 June 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Notification of Andrew Charles Winfield Harding as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Andrew Charles Winfield Harding as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
29 May 2015Termination of appointment of Malcolm John Arthur Gow as a director on 26 March 2015 (1 page)
29 May 2015Termination of appointment of Richard Harding as a secretary on 26 March 2015 (1 page)
29 May 2015Termination of appointment of Richard Harding as a secretary on 26 March 2015 (1 page)
29 May 2015Termination of appointment of Malcolm John Arthur Gow as a director on 26 March 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
4 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
20 January 2014Appointment of Mr Malcolm John Arthur Gow as a director (2 pages)
20 January 2014Appointment of Mr Malcolm John Arthur Gow as a director (2 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
20 December 2013Appointment of Mr Richard Harding as a secretary (2 pages)
20 December 2013Appointment of Mr Richard Harding as a secretary (2 pages)
18 December 2013Company name changed nature and kind LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2013Company name changed nature and kind LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
6 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
19 May 2010Appointment of Andrew Charles Winfrield Harding as a secretary (3 pages)
19 May 2010Termination of appointment of Malcolm Gow as a secretary (2 pages)
19 May 2010Termination of appointment of Malcolm Gow as a secretary (2 pages)
19 May 2010Appointment of Andrew Charles Winfrield Harding as a secretary (3 pages)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
14 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
14 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
17 February 2010Compulsory strike-off action has been suspended (1 page)
17 February 2010Compulsory strike-off action has been suspended (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
13 August 2009Registered office changed on 13/08/2009 from the green studio, 8 wickersely road, battersea london SW11 5QS (1 page)
13 August 2009Registered office changed on 13/08/2009 from the green studio, 8 wickersely road, battersea london SW11 5QS (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Return made up to 20/04/09; full list of members (3 pages)
29 May 2009Return made up to 20/04/09; full list of members (3 pages)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
29 August 2008Return made up to 20/04/08; full list of members (3 pages)
29 August 2008Return made up to 20/04/08; full list of members (3 pages)
1 April 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
1 April 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
4 July 2007Return made up to 20/04/07; full list of members (2 pages)
4 July 2007Return made up to 20/04/07; full list of members (2 pages)
20 April 2006Incorporation (14 pages)
20 April 2006Incorporation (14 pages)