About

Registered Number: 05534642
Date of Incorporation: 11/08/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 6 months ago)
Registered Address: 3 Hope Drive, The Park, Nottingham, NG7 1DL

 

Established in 2005, Dcm Money Solutions Ltd have registered office in Nottingham, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The current directors of this business are listed as Baird, Simon Smith, Baird, Simon Smith, Citadel Company Secretarial Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIRD, Simon Smith 30 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
BAIRD, Simon Smith 30 April 2010 - 1
CITADEL COMPANY SECRETARIAL SERVICES LTD 11 August 2005 30 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DISS16(SOAS) - N/A 21 September 2012
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2012
DISS16(SOAS) - N/A 07 February 2012
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
DISS16(SOAS) - N/A 07 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
TM01 - Termination of appointment of director 05 October 2010
CH01 - Change of particulars for director 30 September 2010
TM01 - Termination of appointment of director 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
TM01 - Termination of appointment of director 15 June 2010
AP03 - Appointment of secretary 14 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
AP01 - Appointment of director 14 June 2010
AP01 - Appointment of director 14 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
AA - Annual Accounts 11 March 2010
TM01 - Termination of appointment of director 22 December 2009
AP01 - Appointment of director 11 December 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 22 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 12 March 2007
225 - Change of Accounting Reference Date 26 February 2007
363a - Annual Return 06 October 2006
288a - Notice of appointment of directors or secretaries 01 September 2005
287 - Change in situation or address of Registered Office 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
NEWINC - New incorporation documents 11 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.