Company NameDMH Systems Ltd
Company StatusDissolved
Company Number07691611
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 9 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Robert De Moed
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressOosterstraat 54
Witmarsum
8748 Az

Location

Registered Address43 Greek Street
Mottram House
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Monika Svab
50.00%
Ordinary
1 at £1Robert De Moed
50.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(3 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(3 pages)
4 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(3 pages)
22 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(3 pages)
22 August 2014Accounts made up to 31 December 2013 (2 pages)
22 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(3 pages)
22 August 2014Accounts made up to 31 December 2013 (2 pages)
22 August 2014Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 43 Greek Street Mottram House Stockport Cheshire SK3 8AX on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 43 Greek Street Mottram House Stockport Cheshire SK3 8AX on 22 August 2014 (1 page)
22 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(3 pages)
5 September 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
5 September 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
5 September 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
10 March 2013Accounts made up to 31 December 2012 (2 pages)
10 March 2013Accounts made up to 31 December 2012 (2 pages)
31 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
8 August 2012Registered office address changed from Dept 189E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Dept 189E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Dept 189E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 8 August 2012 (1 page)
6 August 2012Registered office address changed from Dept 189 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Dept 189 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Dept 189 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 6 August 2012 (1 page)
6 June 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
6 June 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)