Company NameDPMC (London) Ltd
Company StatusDissolved
Company Number07398218
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Dissolution Date29 December 2021 (2 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Ricky Blewitt
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2016(5 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 29 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Amp House Dingwall Road
Croydon
CR0 2LX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameLee Michael Furneaux
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RolePostal Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Sterling Industrial Estate
Rainham Road South
Dagenham
Essex
RM10 8TX
Director NameMrs Diane Furneaux
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 2016)
RolePostal & Printing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Sterling Industrial Estate
Rainham Road South
Dagenham
Essex
RM10 8TX
Director NameMr Stephen Furneaux
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 2016)
RolePostal & Printing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Sterling Industrial Estate
Rainham Road South
Dagenham
Essex
RM10 8TX
Director NameMrs Danielle Maria Furneaux
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbany House 40-42
Neville Road
Dagenham
Essex
RM8 3QS

Contact

Websitewww.dpmcinternational.com/
Email address[email protected]
Telephone020 85957555
Telephone regionLondon

Location

Registered AddressNo 1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Lee Furneaux
50.00%
Ordinary
25 at £1Diane Furneaux
25.00%
Ordinary
25 at £1Stephen Furneaux
25.00%
Ordinary

Financials

Year2014
Net Worth£62,484
Cash£12,031
Current Liabilities£721,468

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 September 2013Delivered on: 12 September 2013
Persons entitled: Close Brothers Limited (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 May 2017Insolvency:liquidators annual progress report to 17/03/2017 (20 pages)
27 June 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 May 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 May 2016Registered office address changed from Unit 7 Sterling Industrial Estate Rainham Road South Dagenham Essex RM10 8TX to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 13 May 2016 (2 pages)
12 May 2016Appointment of a liquidator (1 page)
24 March 2016Order of court to wind up (2 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
3 February 2016Appointment of Mr Ricky Blewitt as a director on 3 February 2016 (2 pages)
3 February 2016Termination of appointment of Lee Michael Furneaux as a director on 3 February 2016 (1 page)
3 February 2016Termination of appointment of Stephen Furneaux as a director on 3 February 2016 (1 page)
3 February 2016Termination of appointment of Diane Furneaux as a director on 3 February 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
8 July 2015Termination of appointment of Danielle Maria Furneaux as a director on 1 February 2015 (1 page)
8 July 2015Termination of appointment of Danielle Maria Furneaux as a director on 1 February 2015 (1 page)
26 September 2014Director's details changed for Mrs Diane Joan Furneaux on 24 September 2014 (2 pages)
26 September 2014Director's details changed for Stephen Michael Furneaux on 24 September 2014 (2 pages)
18 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 June 2014Registered office address changed from 40-42 Neville Road Dagenham Essex RM8 3QS United Kingdom on 17 June 2014 (1 page)
25 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 September 2013Registration of charge 073982180001 (43 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(5 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(5 pages)
3 July 2013Appointment of Mrs Danielle Maria Furneaux as a director (2 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 September 2012Appointment of Diane Joan Furneaux as a director (2 pages)
12 September 2012Appointment of Stephen Michael Furneaux as a director (2 pages)
13 May 2012Termination of appointment of Stephen Furneaux as a director (1 page)
13 May 2012Termination of appointment of Diane Furneaux as a director (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
14 November 2011Appointment of Lee Furneaux as a director (2 pages)
14 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
26 October 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
4 November 2010Appointment of Mrs Diane Joan Furneaux as a director (3 pages)
4 November 2010Appointment of Stephen Furneaux as a director (3 pages)
6 October 2010Incorporation (20 pages)
6 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)