This company is commonly known as Dmgrh Finance Limited. The company was founded 28 years ago and was given the registration number 03191181. The firm's registered office is in LONDON. You can find them at Northcliffe House, 2 Derry Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | DMGRH FINANCE LIMITED |
---|---|---|
Company Number | : | 03191181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 26 April 1996 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northcliffe House, 2 Derry Street, London, W8 5TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northcliffe House, 2 Derry Street, London, W8 5TT | Secretary | 11 October 2002 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 31 January 2001 | Active |
Northcliffe House, 2 Derry Street, London, W8 5TT | Director | 13 November 2018 | Active |
97 Lily Close, London, W14 9YB | Secretary | 10 February 1999 | Active |
45 Waldemar Avenue Mansions, Fulham, London, SW6 5LX | Secretary | 31 January 2001 | Active |
'Glenbush', The Chase, Kingswood, KT20 6HY | Secretary | 08 September 2000 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Corporate Nominee Secretary | 26 April 1996 | Active |
29 Connaught Avenue, London, SW14 7RH | Director | 19 June 1997 | Active |
19 Sutton Court, Fauconberg Road Chiswick, London, W4 3JG | Director | 19 June 1997 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 26 April 1996 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 26 April 1996 | Active |
16 The Chenies, Petts Wood, Orpington, BR6 0ED | Director | 08 September 2000 | Active |
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT | Director | 10 October 2000 | Active |
6 Highbury Road, Wimbledon, London, SW19 7PR | Director | 02 August 2006 | Active |
Northcliffe House, 2 Derry Street, London, W8 5TT | Director | 02 August 2006 | Active |
Hatchways Run Common, Shamley Green, Guildford, GU5 0SY | Director | 29 September 2000 | Active |
Ralph Us Holdings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-01 | Officers | Change person secretary company with change date. | Download |
2021-07-01 | Officers | Change person director company with change date. | Download |
2021-04-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-10 | Accounts | Legacy. | Download |
2021-04-10 | Other | Legacy. | Download |
2021-04-10 | Other | Legacy. | Download |
2020-04-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-02-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-02-28 | Accounts | Legacy. | Download |
2020-02-28 | Other | Legacy. | Download |
2020-02-28 | Other | Legacy. | Download |
2020-02-18 | Gazette | Gazette notice voluntary. | Download |
2020-02-07 | Dissolution | Dissolution application strike off company. | Download |
2019-12-19 | Officers | Change person director company with change date. | Download |
2019-12-19 | Officers | Change person director company with change date. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-03-13 | Accounts | Legacy. | Download |
2019-03-13 | Other | Legacy. | Download |
2019-03-13 | Other | Legacy. | Download |
2019-03-05 | Accounts | Legacy. | Download |
2019-03-05 | Other | Legacy. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.