DMD OPERATIONS LIMITED
LONDON CASTDAY LIMITED

Hellopages » Greater London » Westminster » W1U 2NT

Company number 08019447
Status Active
Incorporation Date 4 April 2012
Company Type Private Limited Company
Address 47 MARYLEBONE LANE, LONDON, W1U 2NT
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1 ; Full accounts made up to 30 April 2015. The most likely internet sites of DMD OPERATIONS LIMITED are www.dmdoperations.co.uk, and www.dmd-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Dmd Operations Limited is a Private Limited Company. The company registration number is 08019447. Dmd Operations Limited has been working since 04 April 2012. The present status of the company is Active. The registered address of Dmd Operations Limited is 47 Marylebone Lane London W1u 2nt. . ELGHANAYAN, Shahram David is a Director of the company. Director DAVIS, Andrew Simon has been resigned. Director LAURIE, David has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
ELGHANAYAN, Shahram David
Appointed Date: 10 April 2012
50 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 10 April 2012
Appointed Date: 04 April 2012
62 years old

Director
LAURIE, David
Resigned: 29 August 2013
Appointed Date: 14 December 2012
61 years old

DMD OPERATIONS LIMITED Events

24 Jan 2017
Full accounts made up to 30 April 2016
04 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1

08 Feb 2016
Full accounts made up to 30 April 2015
30 Jun 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1

30 Jun 2015
Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 30 June 2015
...
... and 10 more events
01 May 2012
Termination of appointment of Andrew Davis as a director
01 May 2012
Appointment of Mr Shahram David Elghanayan as a director
12 Apr 2012
Company name changed castday LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-10
  • NM01 ‐ Change of name by resolution

10 Apr 2012
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 10 April 2012
04 Apr 2012
Incorporation

DMD OPERATIONS LIMITED Charges

11 June 2012
Rent deposit deed
Delivered: 16 June 2012
Status: Outstanding
Persons entitled: Woodcock Holdings Limited
Description: The interest of dmd operations limited in the rent deposit…
11 June 2012
Rent deposit deed
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Woodcock Holdings Limited
Description: Deposit sum of £4,209.00.