Company NameDIBI (U.K.) Limited
Company StatusDissolved
Company Number02040501
CategoryPrivate Limited Company
Incorporation Date24 July 1986(37 years, 9 months ago)
Dissolution Date8 December 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMrs Eileen Duffy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1992(5 years, 9 months after company formation)
Appointment Duration19 years, 7 months (closed 08 December 2011)
RoleBeauty Consultant
Correspondence Address52 Heath View
London
N2 0QB
Director NameMr Michael Duffy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1992(5 years, 9 months after company formation)
Appointment Duration19 years, 7 months (closed 08 December 2011)
RoleSalesman
Correspondence Address52 Heath View
London
N2 0QB
Secretary NameMr Michael Duffy
NationalityBritish
StatusClosed
Appointed21 April 1992(5 years, 9 months after company formation)
Appointment Duration19 years, 7 months (closed 08 December 2011)
RoleCompany Director
Correspondence Address52 Heath View
London
N2 0QB
Director NameStephanie Marie Baker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 1994)
RoleBeauty Therapist
Correspondence Address17 Lamble Street
Gospel Oak
London
NW5 4AS

Location

Registered Address16 Hatherley Road
Sidcup
Kent
DA14 4BG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,532
Cash£8,618
Current Liabilities£104,168

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2011Final Gazette dissolved following liquidation (1 page)
8 December 2011Final Gazette dissolved following liquidation (1 page)
8 September 2011Liquidators statement of receipts and payments to 1 September 2011 (5 pages)
8 September 2011Liquidators' statement of receipts and payments to 1 September 2011 (5 pages)
8 September 2011Liquidators' statement of receipts and payments to 1 September 2011 (5 pages)
8 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2011Liquidators statement of receipts and payments to 1 September 2011 (5 pages)
29 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
29 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
6 October 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
6 October 2010Liquidators' statement of receipts and payments to 9 September 2010 (5 pages)
6 October 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
6 October 2010Liquidators' statement of receipts and payments to 9 September 2010 (5 pages)
2 September 2010Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages)
11 March 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 9 March 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 9 March 2010 (5 pages)
11 March 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
8 October 2009Liquidators' statement of receipts and payments to 9 September 2009 (5 pages)
8 October 2009Liquidators statement of receipts and payments to 9 September 2009 (5 pages)
8 October 2009Liquidators statement of receipts and payments to 9 September 2009 (5 pages)
8 October 2009Liquidators' statement of receipts and payments to 9 September 2009 (5 pages)
17 September 2008Appointment of a voluntary liquidator (1 page)
17 September 2008Registered office changed on 17/09/2008 from, unit 30 park royal metro centre, britannia way, london, NW10 7PA (1 page)
17 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-10
(1 page)
17 September 2008Registered office changed on 17/09/2008 from, unit 30 park royal metro centre, britannia way, london, NW10 7PA (1 page)
17 September 2008Appointment of a voluntary liquidator (1 page)
17 September 2008Statement of affairs with form 4.19 (5 pages)
17 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2008Statement of affairs with form 4.19 (5 pages)
6 May 2008Return made up to 21/04/08; full list of members (4 pages)
6 May 2008Return made up to 21/04/08; full list of members (4 pages)
5 May 2008Location of register of members (1 page)
5 May 2008Location of register of members (1 page)
23 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 June 2007Return made up to 21/04/07; no change of members (7 pages)
13 June 2007Return made up to 21/04/07; no change of members (7 pages)
5 June 2006Return made up to 21/04/06; full list of members (7 pages)
5 June 2006Return made up to 21/04/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 August 2005Return made up to 21/04/05; full list of members (7 pages)
22 August 2005Return made up to 21/04/05; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
27 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 June 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
1 June 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
7 May 2004Return made up to 21/04/04; full list of members (7 pages)
7 May 2004Return made up to 21/04/04; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
2 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 April 2003Return made up to 21/04/03; full list of members (7 pages)
30 April 2003Return made up to 21/04/03; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
13 June 2002Return made up to 21/04/02; full list of members (7 pages)
13 June 2002Return made up to 21/04/02; full list of members (7 pages)
13 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
13 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
9 May 2001Return made up to 21/04/01; full list of members (6 pages)
9 May 2001Return made up to 21/04/01; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
5 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
17 May 2000Registered office changed on 17/05/00 from: 52 heathview, london, N2 (1 page)
17 May 2000Registered office changed on 17/05/00 from: 52 heathview, london, N2 (1 page)
3 May 2000Return made up to 21/04/00; full list of members (6 pages)
3 May 2000Return made up to 21/04/00; full list of members (6 pages)
2 June 1999Return made up to 21/04/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
2 June 1999Return made up to 21/04/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
13 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
13 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
20 May 1998Return made up to 21/04/98; no change of members (4 pages)
20 May 1998Return made up to 21/04/98; no change of members (4 pages)
29 April 1997Return made up to 21/04/97; full list of members (6 pages)
29 April 1997Return made up to 21/04/97; full list of members (6 pages)
5 August 1996Full accounts made up to 29 February 1996 (11 pages)
5 August 1996Full accounts made up to 29 February 1996 (11 pages)
23 July 1996Return made up to 21/04/96; no change of members (4 pages)
23 July 1996Return made up to 21/04/96; no change of members (4 pages)
6 July 1995Return made up to 21/04/95; no change of members (4 pages)
6 July 1995Return made up to 21/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 July 1986Certificate of Incorporation (1 page)
24 July 1986Certificate of Incorporation (1 page)