Download leads from Nexok and grow your business. Find out more

DMEC Consulting Ltd

Documents

Total Documents59
Total Pages150

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off
21 June 2016Final Gazette dissolved via compulsory strike-off
5 April 2016First Gazette notice for compulsory strike-off
5 April 2016First Gazette notice for compulsory strike-off
4 August 2015Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY to 463 Mitcham Road Croydon CR0 3HR on 4 August 2015
4 August 2015Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY to 463 Mitcham Road Croydon CR0 3HR on 4 August 2015
4 August 2015Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY to 463 Mitcham Road Croydon CR0 3HR on 4 August 2015
16 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
16 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
9 September 2014Accounts for a dormant company made up to 30 April 2014
9 September 2014Accounts for a dormant company made up to 30 April 2014
14 July 2014Termination of appointment of Praful Mehta as a director on 25 July 2012
14 July 2014Termination of appointment of Praful Mehta as a director on 25 July 2012
11 July 2014Appointment of Gurpreet Singh as a secretary
11 July 2014Registered office address changed from 27 St. Erkenwald Road Barking Essex IG11 7XA on 11 July 2014
11 July 2014Termination of appointment of a secretary
11 July 2014Termination of appointment of a secretary
11 July 2014Appointment of Gurpreet Singh as a secretary
11 July 2014Accounts for a dormant company made up to 30 April 2013
11 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
11 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
11 July 2014Registered office address changed from 27 St. Erkenwald Road Barking Essex IG11 7XA on 11 July 2014
11 July 2014Accounts for a dormant company made up to 30 April 2013
9 July 2014Termination of appointment of Praful Mehta as a director
9 July 2014Termination of appointment of Praful Mehta as a director
9 July 2014Termination of appointment of Praful Mehta as a director
9 July 2014Termination of appointment of Praful Mehta as a director
8 July 2014Accounts for a dormant company made up to 30 April 2012
8 July 2014Accounts for a dormant company made up to 30 April 2012
1 May 2013Compulsory strike-off action has been discontinued
1 May 2013Compulsory strike-off action has been discontinued
30 April 2013First Gazette notice for compulsory strike-off
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders
30 April 2013First Gazette notice for compulsory strike-off
8 February 2013Registered office address changed from 43 Vantage Place London TW149EH England on 8 February 2013
8 February 2013Registered office address changed from 43 Vantage Place London TW149EH England on 8 February 2013
8 February 2013Registered office address changed from 43 Vantage Place London TW149EH England on 8 February 2013
6 December 2012Registered office address changed from C/O R. Patel 28 Vantage Place Feltham TW149EH England on 6 December 2012
6 December 2012Director's details changed for Mr Gurpreet Singh on 6 December 2011
6 December 2012Appointment of Mr Praful Mehta as a director
6 December 2012Director's details changed for Mr Gurpreet Singh on 6 December 2011
6 December 2012Director's details changed for Mr Gurpreet Singh on 6 December 2011
6 December 2012Registered office address changed from Flat 6 Cumberland House 5 Wesley Avenue London E161SP England on 6 December 2012
6 December 2012Registered office address changed from Flat 6 Cumberland House 5 Wesley Avenue London E161SP England on 6 December 2012
6 December 2012Registered office address changed from C/O R. Patel 28 Vantage Place Feltham TW149EH England on 6 December 2012
6 December 2012Registered office address changed from C/O R. Patel 28 Vantage Place Feltham TW149EH England on 6 December 2012
6 December 2012Appointment of Mr Gurpreet Singh as a director
6 December 2012Appointment of Mr Praful Mehta as a director
6 December 2012Registered office address changed from Flat 6 Cumberland House 5 Wesley Avenue London E161SP England on 6 December 2012
6 December 2012Appointment of Mr Gurpreet Singh as a director
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
4 April 2012Registered office address changed from 62 Charles Rowan House Margery Street London WC1X 0EJ England on 4 April 2012
4 April 2012Registered office address changed from 62 Charles Rowan House Margery Street London WC1X 0EJ England on 4 April 2012
4 April 2012Registered office address changed from 62 Charles Rowan House Margery Street London WC1X 0EJ England on 4 April 2012
28 April 2011Incorporation
28 April 2011Incorporation
Sign up now to grow your client base. Plans & Pricing