DMC INTERNATIONAL IMAGING LTD
Overview
| Company Name | DMC INTERNATIONAL IMAGING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05198200 |
| 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 DMC INTERNATIONAL IMAGING LTD?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DMC INTERNATIONAL IMAGING LTD located?
| Registered Office Address | Tycho House, 20 Stephenson Road Surrey Research Park GU2 7YE Guildford Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DMC INTERNATIONAL IMAGING LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for DMC INTERNATIONAL IMAGING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Sarah Parker as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Appointment of Venetia Caroline Carpenter as a secretary on Apr 04, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Caroline Peace as a secretary on Apr 04, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Lee James Wilson as a director on Nov 07, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Caroline Peace as a secretary on Jun 30, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alan Shaw as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew Patrick Wood as a director on Mar 24, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 25 pages | AA | ||||||||||
Appointment of Alan Shaw as a secretary on Aug 14, 2015 | 3 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Aug 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Caroline Peace as a secretary on Jul 31, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Andrew Patrick Wood as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bernhard Brenner as a director on Mar 02, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of DMC INTERNATIONAL IMAGING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARPENTER, Venetia Caroline | Secretary | Tilsden Lane Tilsden Lane TN17 3PJ Cranbrook Tilsden Oast United Kingdom | 257960110001 | |||||||
| SWEETING, Martin Nicholas, Sir | Director | Tycho House, 20 Stephenson Road Surrey Research Park GU2 7YE Guildford Surrey | United Kingdom | British | 22909510003 | |||||
| WILSON, Lee James | Director | Tycho House, 20 Stephenson Road Surrey Research Park GU2 7YE Guildford Surrey | United Kingdom | British | 243928190001 | |||||
| GALLAGHER, James Joseph | Secretary | 89 Tudor Drive GU46 6DF Yateley Hampshire | British | 104548410001 | ||||||
| PARKER, Sarah | Secretary | 19 Coltsfoot Drive Burpham GU1 1YH Guildford Surrey | British | 46335380001 | ||||||
| PEACE, Caroline | Secretary | Tycho House, 20 Stephenson Road Surrey Research Park GU2 7YE Guildford Surrey | 235153410001 | |||||||
| PEACE, Caroline | Secretary | Tycho House, 20 Stephenson Road Surrey Research Park GU2 7YE Guildford Surrey | 154545260001 | |||||||
| PERKINS, Helen Margaret | Secretary | Tycho House, 20 Stephenson Road Surrey Research Park GU2 7YE Guildford Surrey | British | 124432390001 | ||||||
| SHAW, Alan | Secretary | Tycho House, 20 Stephenson Road Surrey Research Park GU2 7YE Guildford Surrey | 202329910001 | |||||||
| SMITH, Frances Diana | Secretary | The Village Store Wilsons Road GU35 8JF Headley Down Hampshire | British | 62314450001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRENNER, Bernhard, Dr | Director | Tycho House, 20 Stephenson Road Surrey Research Park GU2 7YE Guildford Surrey | France | German | 185405150001 | |||||
| BROWNNETT, Philip John | Director | Tycho House, 20 Stephenson Road Surrey Research Park GU2 7YE Guildford Surrey | England | British | 122769060001 | |||||
| HODGSON, Dave | Director | 20 Stephenson Road Surrey Research Park GU2 7YE Guildford Tycho House Surrey United Kingdom | British | 90545180002 | ||||||
| PARKER, Sarah | Director | Tycho House, 20 Stephenson Road Surrey Research Park GU2 7YE Guildford Surrey | England | British | 46335380002 | |||||
| PERKINS, Matthew, Dr | Director | Tycho House, 20 Stephenson Road Surrey Research Park GU2 7YE Guildford Surrey | United Kingdom | British | 123087140002 | |||||
| STEPHENS, John Paul | Director | 20 Stephenson Road Surrey Research Park GU2 7YE Guildford Tycho House Surrey United Kingdom | British | 104548690002 | ||||||
| WOOD, Andrew Patrick | Director | Tycho House, 20 Stephenson Road Surrey Research Park GU2 7YE Guildford Surrey | England | British | 137355650002 | |||||
| SURREY SATELLITE TECHNOLOGY LTD | Director | Surrey Space Centre University Of Surrey GU2 7XH Guildford | 99395900001 |
Who are the persons with significant control of DMC INTERNATIONAL IMAGING LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Surrey Satellite Technology Limited | Aug 04, 2016 | Stephenson Road Surrey Research Park GU2 7YE Guildford Tycho House England | No | ||||||||||
| |||||||||||||
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