ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

D&M Design Ltd

D&M Design Ltd is a liquidation company incorporated on 20 July 2021 with the registered office located in London, Greater London. D&M Design Ltd was registered 4 years ago.
Status
Liquidation
Company No
13519923
Private limited company
Age
4 years
Incorporated 20 July 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 824 days
Dated 19 July 2022 (3 years ago)
Next confirmation dated 19 July 2023
Was due on 2 August 2023 (2 years 3 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 928 days
Awaiting first accounts
For period ending 31 July 2022
Due by 20 April 2023 (2 years 6 months remaining)
Address
128 City Road
London
EC1V 2NX
United Kingdom
Address changed on 13 Jun 2022 (3 years ago)
Previous address was Kemp House 160 City Road London EC1V 2NX United Kingdom
Telephone
07907 633675
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Apr 1963
Miss Rachel Davis
PSC • British • Lives in UK • Born in Feb 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ainsley Renovations Limited
Mr Peter Stanley Davis is a mutual person.
Active
Ebberns Kitchen Centre Limited
Mr Peter Stanley Davis is a mutual person.
Liquidation
Financials
D&M Design Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Court Order to Wind Up
12 Months Ago on 7 Nov 2024
Compulsory Dissolution
2 Years 2 Months Ago on 5 Sep 2023
Compulsory Strike-Off Suspended
2 Years 3 Months Ago on 11 Jul 2023
Compulsory Gazette Notice
2 Years 4 Months Ago on 20 Jun 2023
Confirmation Submitted
3 Years Ago on 20 Aug 2022
Mr Peter Stanley Davis Details Changed
3 Years Ago on 14 Jun 2022
Mr Peter Stanley Davis (PSC) Details Changed
3 Years Ago on 14 Jun 2022
Registered Address Changed
3 Years Ago on 13 Jun 2022
Sean Maisey (PSC) Resigned
3 Years Ago on 24 Nov 2021
Sean Maisey Resigned
3 Years Ago on 22 Nov 2021
Get Credit Report
Discover D&M Design Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Order of court to wind up
Submitted on 7 Nov 2024
Order of court - restore and wind up
Submitted on 6 Nov 2024
Final Gazette dissolved via compulsory strike-off
Submitted on 5 Sep 2023
Compulsory strike-off action has been suspended
Submitted on 11 Jul 2023
First Gazette notice for compulsory strike-off
Submitted on 20 Jun 2023
Confirmation statement made on 19 July 2022 with no updates
Submitted on 20 Aug 2022
Change of details for Mr Peter Stanley Davis as a person with significant control on 14 June 2022
Submitted on 14 Jun 2022
Director's details changed for Mr Peter Stanley Davis on 14 June 2022
Submitted on 14 Jun 2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
Submitted on 13 Jun 2022
Cessation of Sean Maisey as a person with significant control on 24 November 2021
Submitted on 22 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year