Background WavePink WaveYellow Wave

THE DMC GROUP HOLDING LIMITED (09874222)

THE DMC GROUP HOLDING LIMITED (09874222) is a dissolved UK company. incorporated on 16 November 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE DMC GROUP HOLDING LIMITED has been registered for 10 years. Current directors include BIKARD, Jean-Luc Theophile, WRAIGHT, Justin Toby, ZAPPATERRA, Fabrizio Dorian.

Company Number
09874222
Status
dissolved
Type
ltd
Incorporated
16 November 2015
Age
10 years
Address
1 Gower Street, London, WC1E 6HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BIKARD, Jean-Luc Theophile, WRAIGHT, Justin Toby, ZAPPATERRA, Fabrizio Dorian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DMC GROUP HOLDING LIMITED

THE DMC GROUP HOLDING LIMITED is an dissolved company incorporated on 16 November 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE DMC GROUP HOLDING LIMITED was registered 10 years ago.(SIC: 82990)

Status

dissolved

Active since 10 years ago

Company No

09874222

LTD Company

Age

10 Years

Incorporated 16 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 21 September 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 November 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

CRAFTS GROUP HOLDING LIMITED
From: 27 July 2016To: 7 April 2017
GOLDFINCH 16 LIMITED
From: 16 November 2015To: 27 July 2016
Contact
Address

1 Gower Street London, WC1E 6HD,

Previous Addresses

83 Baker Street London W1U 6AG England
From: 8 September 2016To: 1 August 2017
88 Baker Street London W1U 6AG England
From: 7 September 2016To: 8 September 2016
16 Berkeley Street London Wij 8Dz United Kingdom
From: 16 November 2015To: 7 September 2016
Timeline

23 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Aug 16
Director Joined
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Funding Round
Feb 17
Funding Round
May 17
Funding Round
Sept 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Funding Round
Jul 20
Loan Cleared
Sept 20
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 16 Nov 2015

BIKARD, Jean-Luc Theophile

Active
Avenue De Suisse, Illzach68110
Born February 1958
Director
Appointed 11 Feb 2019

WRAIGHT, Justin Toby

Active
Gower Street, LondonWC1E 6HD
Born June 1970
Director
Appointed 11 Feb 2019

ZAPPATERRA, Fabrizio Dorian

Active
Gower Street, LondonWC1E 6HD
Born July 1973
Director
Appointed 30 Jun 2019

ANATRIELLO, Marco

Resigned
Berkeley Street, LondonW1J 8DZ
Born September 1981
Director
Appointed 16 Nov 2015
Resigned 11 Feb 2019

CAPELLO, Marco

Resigned
Berkeley Street, LondonW1J 8DZ
Born August 1960
Director
Appointed 16 Nov 2015
Resigned 11 Feb 2019

COCKER, James

Resigned
Gower Street, LondonWC1E 6HD
Born November 1982
Director
Appointed 11 Feb 2019
Resigned 30 Jun 2019

DEVELAY, Mathieu Louis Jacques

Resigned
Berkeley Street, LondonW1J 8DZ
Born May 1985
Director
Appointed 05 Aug 2016
Resigned 11 Feb 2019

DI SPIEZIO SARDO, Emilio

Resigned
16 Berkeley Street, LondonW1J 8DZ
Born March 1977
Director
Appointed 16 Nov 2015
Resigned 11 Feb 2019

SARACCHI, Massimo

Resigned
Gower Street, LondonWC1E 6HD
Born December 1957
Director
Appointed 20 Sept 2016
Resigned 11 Feb 2019

Persons with significant control

1

Gower Street, LondonWC1E 6HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

53

Gazette Dissolved Liquidation
9 September 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
9 June 2022
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 January 2022
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
27 November 2020
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
27 November 2020
600600
Resolution
27 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Capital Allotment Shares
22 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 August 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
19 May 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Resolution
7 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Memorandum Articles
21 December 2016
MAMA
Resolution
21 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Resolution
27 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 December 2015
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
16 November 2015
AP04Appointment of Corporate Secretary
Incorporation Company
16 November 2015
NEWINCIncorporation