DLM HOLDINGS LIMITED
Overview
| Company Name | DLM HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02730678 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DLM HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DLM HOLDINGS LIMITED located?
| Registered Office Address | Suite 1, 77 Victoria Street SW1H 0HW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DLM HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| IAF HOLDINGS LIMITED | Aug 28, 1992 | Aug 28, 1992 |
| CANDYGATE LIMITED | Jul 13, 1992 | Jul 13, 1992 |
What are the latest accounts for DLM HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for DLM HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Confirmation statement made on Mar 04, 2021 with updates | 4 pages | CS01 | ||
Notification of Joanna Massie as a person with significant control on Nov 27, 2020 | 2 pages | PSC01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Change of details for The Estate of David Laurence Massie as a person with significant control on Dec 02, 2018 | 2 pages | PSC04 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 13, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 43-44 New Bond Street 3rd Floor London W1S 2SA England to Suite 1, 77 Victoria Street London SW1H 0HW on Jun 26, 2019 | 1 pages | AD01 | ||
Termination of appointment of David Laurence Massie as a director on Dec 02, 2018 | 1 pages | TM01 | ||
Termination of appointment of David Laurence Massie as a secretary on Dec 02, 2018 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Appointment of Mr Ian David Louis Massie as a director on Nov 28, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jul 13, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from 43-44 43-44 New Bond Street 3rd Floor London W1S 2SA England to 43-44 New Bond Street 3rd Floor London W1S 2SA on May 01, 2018 | 1 pages | AD01 | ||
Registered office address changed from 5 Alan Road London SW19 7PT to 43-44 43-44 New Bond Street 3rd Floor London W1S 2SA on Apr 16, 2018 | 1 pages | AD01 | ||
Termination of appointment of Joanna Judith Massie as a director on Jan 19, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||
Confirmation statement made on Jul 13, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||
Confirmation statement made on Jul 13, 2016 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||
Who are the officers of DLM HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MASSIE, Ian David Louis | Director | 77 Victoria Street SW1H 0HW London Suite 1, England | England | British | 252954280001 | |||||
| MASSIE, David Laurence, The Estate Of | Secretary | 5 Alan Road Wimbledon SW19 7PT London | British | 37533940002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| MASSIE, David Laurence, The Estate Of | Director | 5 Alan Road Wimbledon SW19 7PT London | England | British | 37533940002 | |||||
| MASSIE, Joanna Judith | Director | 5 Alan Road SW19 7PT London | England | British | 29273620002 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of DLM HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Joanna Massie | Nov 27, 2020 | 77 Victoria Street SW1H 0HW London Suite 1, England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| The Estate Of David Laurence Massie | Apr 06, 2016 | 77 Victoria Street SW1H 0HW London Suite 1, England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0