Company NameD.B.M. Technical Services (London) Limited
Company StatusDissolved
Company Number01298383
CategoryPrivate Limited Company
Incorporation Date14 February 1977(47 years, 2 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Brian Mason
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(14 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 16 December 2003)
RoleCompany Director
Correspondence AddressPentyr Watford Road
Northwood
Middlesex
HA6 3PY
Director NameMrs Rita Mason
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(14 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 16 December 2003)
RoleCompany Director
Correspondence AddressPentyr Watford Road
Northwood
Middlesex
HA6 3PY
Secretary NameMrs Rita Mason
NationalityBritish
StatusClosed
Appointed23 July 1991(14 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 16 December 2003)
RoleCompany Director
Correspondence AddressPentyr Watford Road
Northwood
Middlesex
HA6 3PY

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£580
Cash£1,869
Current Liabilities£17,402

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 September 2003First Gazette notice for voluntary strike-off (1 page)
4 August 2003Return made up to 23/07/03; full list of members (7 pages)
23 July 2003Application for striking-off (1 page)
2 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (1 page)
27 July 2001Return made up to 23/07/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
12 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
3 August 2000Return made up to 23/07/00; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
6 August 1999Return made up to 23/07/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
3 August 1998Return made up to 23/07/98; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
19 August 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 1996Return made up to 23/07/96; no change of members (4 pages)
19 July 1996Accounts for a small company made up to 29 February 1996 (7 pages)
10 August 1995Return made up to 23/07/95; no change of members (4 pages)
19 July 1995Accounts for a small company made up to 28 February 1995 (7 pages)