Company NameDas GB Limited
Company StatusDissolved
Company Number01925655
CategoryPrivate Limited Company
Incorporation Date25 June 1985(38 years, 10 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)
Previous NameBold Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed31 October 2002(17 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameJuliet Andrea Jane Ashley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(17 years, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 31 January 2006)
RoleGeneral Counsel
Correspondence Address46a Mayflower Road
London
SW9 4LA
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(17 years, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 31 January 2006)
RoleCheif Financial Officer
Country of ResidenceScotland
Correspondence AddressNormanie
The Friars
Jedburgh
Roxburghshire
TD8 6BN
Scotland
Director NameColin Whitehead
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(6 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 18 June 2003)
RoleChartered Accountant
Correspondence Address20 Stablefold
Worsley
Manchester
M28 2ED
Director NameMr John Phillip Staniforth
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(6 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 18 June 2003)
RolePublic Relations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollon Bob
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TX
Secretary NameColin Whitehead
NationalityBritish
StatusResigned
Appointed24 July 1991(6 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 30 October 2002)
RoleCompany Director
Correspondence Address20 Stablefold
Worsley
Manchester
M28 2ED

Location

Registered Address239 Old Marlebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,969
Current Liabilities£16,969

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
15 September 2005Declaration of satisfaction of mortgage/charge (1 page)
5 September 2005Application for striking-off (1 page)
28 February 2005Director's particulars changed (1 page)
3 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
25 August 2004Return made up to 24/07/04; full list of members (5 pages)
28 April 2004Ad 18/06/03--------- £ si 1@1 (2 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Return made up to 24/07/03; full list of members (5 pages)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (4 pages)
19 June 2003Company name changed bold design LIMITED\certificate issued on 19/06/03 (2 pages)
26 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 November 2002Auditor's resignation (1 page)
27 November 2002Registered office changed on 27/11/02 from: communications house 3/11 little peter street manchester M15 4PS (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002New secretary appointed (2 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
27 July 2001Return made up to 24/07/01; full list of members (6 pages)
3 August 2000Return made up to 24/07/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2000Full accounts made up to 31 December 1999 (7 pages)
9 August 1999Return made up to 24/07/99; full list of members (6 pages)
6 August 1998Secretary's particulars changed;director's particulars changed (1 page)
30 July 1998Return made up to 24/07/98; no change of members (4 pages)
24 July 1998Full accounts made up to 31 December 1997 (7 pages)
1 October 1997Full accounts made up to 31 December 1996 (7 pages)
28 July 1997Return made up to 24/07/97; no change of members (4 pages)
3 September 1996Return made up to 24/07/96; full list of members (6 pages)
19 August 1996Full accounts made up to 31 December 1995 (7 pages)
3 November 1995Full accounts made up to 31 December 1994 (7 pages)
8 September 1995Return made up to 24/07/95; no change of members (4 pages)
14 June 1990Particulars of mortgage/charge (3 pages)
19 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1987Particulars of mortgage/charge (3 pages)
25 June 1985Incorporation (12 pages)