About

Registered Number: 07140498
Date of Incorporation: 29/01/2010 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 7 months ago)
Registered Address: Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB,

 

Founded in 2010, D & M Audio Holdings Uk Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. Jones, Hugh David, Desimone, Blake Michael, Meisels, David, O'keefe, Amy are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESIMONE, Blake Michael 19 February 2015 26 June 2015 1
MEISELS, David 19 March 2014 28 February 2017 1
O'KEEFE, Amy 23 March 2011 25 July 2014 1
Secretary Name Appointed Resigned Total Appointments
JONES, Hugh David 23 March 2011 20 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
DISS40 - Notice of striking-off action discontinued 17 March 2018
CS01 - N/A 15 March 2018
PSC07 - N/A 08 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
PSC02 - N/A 28 February 2018
AD01 - Change of registered office address 24 July 2017
AP01 - Appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 15 June 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 17 February 2016
TM01 - Termination of appointment of director 23 July 2015
AD01 - Change of registered office address 04 June 2015
CH01 - Change of particulars for director 01 June 2015
AR01 - Annual Return 22 May 2015
DISS40 - Notice of striking-off action discontinued 18 April 2015
AA - Annual Accounts 15 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 20 August 2014
AP01 - Appointment of director 20 August 2014
TM01 - Termination of appointment of director 28 July 2014
AD01 - Change of registered office address 28 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 10 February 2014
AD01 - Change of registered office address 26 June 2013
TM02 - Termination of appointment of secretary 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
MR04 - N/A 20 June 2013
MR04 - N/A 20 June 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 24 February 2012
AP01 - Appointment of director 03 May 2011
AP03 - Appointment of secretary 04 April 2011
AR01 - Annual Return 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
AA - Annual Accounts 06 December 2010
AA01 - Change of accounting reference date 11 November 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
NEWINC - New incorporation documents 29 January 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2010 Fully Satisfied

N/A

A deed of confirmation 21 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.