Company NameDebella Associates Limited
Company StatusDissolved
Company Number02704541
CategoryPrivate Limited Company
Incorporation Date7 April 1992(32 years ago)
Dissolution Date2 February 1999 (25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Albert Bickford
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1993(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 02 February 1999)
RoleCompany Director
Correspondence Address97 Clifden Road
Clapton
London
E5 0LW
Secretary NameSylvia Lillian Day
NationalityBritish
StatusClosed
Appointed07 January 1995(2 years, 9 months after company formation)
Appointment Duration4 years (closed 02 February 1999)
RoleCompany Director
Correspondence Address97 Clifden Road
Lower Clapton
London
E5 0LW
Director NameMrs Gillian Margaret Bickford
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 1993)
RoleSecretary
Correspondence Address57 Ardmore Lane
Buckhurst Hill
Essex
IG9 5SB
Secretary NameMr Paul Stephen Bickford
NationalityBritish
StatusResigned
Appointed01 July 1992(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 07 January 1995)
RoleCompany Director
Correspondence Address30 Chessington Mains
Colworth Road Leytonstone
London
E11
Director NameStanley Gordon Brooks
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(4 years after company formation)
Appointment Duration1 year (resigned 01 May 1997)
RolePrinter
Correspondence Address58 The Crescent
Loughton
Essex
IG10 4PU
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressBank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
23 May 1997Director resigned (1 page)
2 May 1997Return made up to 07/04/97; full list of members (6 pages)
7 October 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
28 May 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
28 May 1996Return made up to 07/04/96; no change of members (4 pages)
28 May 1996New director appointed (2 pages)
11 December 1995Registered office changed on 11/12/95 from: elite house 155 main road biggin hill westerham kent TN16 3JP (1 page)
18 April 1995Return made up to 07/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1995Accounts for a dormant company made up to 30 April 1994 (1 page)
18 April 1995Secretary resigned;new secretary appointed (2 pages)