Company NameDML Cars Limited
Company StatusDissolved
Company Number07779838
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

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

Director

Director NameDominique Michael Lagestee
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityDutch
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSpermalistraat 31 / 2
Middelkerke
B 8431

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

2 at £1Lynn Holding Belgium LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 4 February 2014 (1 page)
4 February 2014Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 4 February 2014 (1 page)
4 February 2014Accounts made up to 31 December 2013 (2 pages)
4 February 2014Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 4 February 2014 (1 page)
4 February 2014Accounts made up to 31 December 2013 (2 pages)
4 February 2014Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
12 May 2013Accounts made up to 31 December 2012 (2 pages)
12 May 2013Accounts made up to 31 December 2012 (2 pages)
20 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
20 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)