About

Registered Number: 05608346
Date of Incorporation: 01/11/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 10 months ago)
Registered Address: Acre House, 11/15 William Road, London, NW1 3ER

 

Dm3i Ltd was registered on 01 November 2005 with its registered office in London. We do not know the number of employees at this business. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL NOWAISER, Fahad 01 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
EZZO, Jamil 01 November 2006 - 1
VILLAFUERTE, Vivina Milo 08 May 2006 31 October 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 21 March 2017
AA01 - Change of accounting reference date 09 March 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 23 January 2013
CERTNM - Change of name certificate 12 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 01 October 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 01 December 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 27 October 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 13 November 2007
363a - Annual Return 21 December 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
287 - Change in situation or address of Registered Office 14 July 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
MEM/ARTS - N/A 21 March 2006
CERTNM - Change of name certificate 07 March 2006
225 - Change of Accounting Reference Date 06 March 2006
288b - Notice of resignation of directors or secretaries 01 November 2005
NEWINC - New incorporation documents 01 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.