DMC PARTNERS (LONDON) LIMITED

DMC PARTNERS (LONDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameDMC PARTNERS (LONDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07937886
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DMC PARTNERS (LONDON) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DMC PARTNERS (LONDON) LIMITED located?

    Registered Office Address
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of DMC PARTNERS (LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEVITAN LIMITEDFeb 06, 2012Feb 06, 2012

    What are the latest accounts for DMC PARTNERS (LONDON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for DMC PARTNERS (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on May 09, 2017

    2 pagesAD01

    Registered office address changed from 5 New Street Square London EC4A 3TW to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on Aug 16, 2016

    2 pagesAD01

    Register inspection address has been changed to 5 New Street Square London EC4A 3TW

    2 pagesAD02

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 27, 2016

    LRESSP

    Group of companies' accounts made up to Dec 31, 2014

    24 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Feb 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2016

    Statement of capital on Feb 16, 2016

    • Capital: GBP 8,344,021
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Philippe Costeletos as a director on Jul 03, 2015

    1 pagesTM01

    Termination of appointment of Kenneth Johann Costa as a director on Jul 03, 2015

    1 pagesTM01

    Termination of appointment of Christopher Michael Barter as a director on Jul 03, 2015

    1 pagesTM01

    Termination of appointment of Samuel Jonathan Wisnia as a director on Jul 03, 2015

    1 pagesTM01

    Second filing of AR01 previously delivered to Companies House made up to Feb 06, 2015

    19 pagesRP04

    Second filing of SH01 previously delivered to Companies House

    8 pagesRP04
    Annotations
    DateAnnotation
    Jun 03, 2015Clarification Second filing SH01 for allotment date 30/12/2014.

    Annual return made up to Feb 06, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 150
    SH01

    Statement of capital following an allotment of shares on Dec 30, 2014

    • Capital: GBP 8,343,873.55
    7 pagesSH01

    Termination of appointment of Charles Richard Power as a director on Sep 30, 2014

    2 pagesTM01

    Full accounts made up to Dec 31, 2013

    24 pagesAA

    Annual return made up to Feb 06, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2014

    Statement of capital on Feb 18, 2014

    • Capital: GBP 150
    SH01

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Appointment of Kenneth Johann Costa as a director

    2 pagesAP01

    Who are the officers of DMC PARTNERS (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    EISLER, Edward Kirill
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    EnglandAustrian179214610001
    BARTER, Christopher Michael
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    EnglandBritish179214840001
    BARTER, Christopher Michael
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish169673010001
    BURSBY, Richard Michael
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish154858010001
    COSTA, Kenneth Johann
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish181607830001
    COSTELETOS, Philippe
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    EnglandBritish179214920001
    EISLER, Edward Kirill
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    United KingdomAustrian123040640001
    POWER, Charlie Richard
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    United KingdomBritish198147750001
    WISNIA, Samuel Jonathan
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    EnglandFrench179214290001
    WISNIA, Samuel Jonathan
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    United KingdomFrench167568080002
    HUNTSMOOR LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2185097
    145994510001
    HUNTSMOOR NOMINEES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number637246
    145994520001

    Does DMC PARTNERS (LONDON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 27, 2016Commencement of winding up
    Oct 31, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Trevor John Binyon
    Opus Restructuring Llp Exchange House
    494 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Buckinghamshire
    practitioner
    Opus Restructuring Llp Exchange House
    494 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Buckinghamshire
    Steven John Parker
    Exchange House 494 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Buckinghamshire
    practitioner
    Exchange House 494 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Buckinghamshire

    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