Company NameDEB B.B. Limited
Company StatusDissolved
Company Number02798493
CategoryPrivate Limited Company
Incorporation Date11 March 1993(31 years, 2 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDeborah Colquhoun
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1993(same day as company formation)
RoleStylist
Correspondence AddressThe Old Rectory
Foxcote
Bath
Avon
BA3 5YE
Secretary NameGuy Robert Colquhoun
NationalityBritish
StatusClosed
Appointed11 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory
Foxcote
Bath
Somerset
BA3 5YE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22 Cross Street
London
N1 2BG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 April 1999First Gazette notice for voluntary strike-off (1 page)
8 March 1999Application for striking-off (1 page)
25 March 1998Director's particulars changed (1 page)
25 March 1998Return made up to 11/03/98; no change of members (4 pages)
25 March 1998Secretary's particulars changed (1 page)
15 January 1998Accounts made up to 31 March 1997 (7 pages)
26 September 1997Registered office changed on 26/09/97 from: 24 cross street london N1 2BG (1 page)
2 April 1997Director's particulars changed (1 page)
2 April 1997Return made up to 11/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1997Secretary's particulars changed (1 page)
16 July 1996Accounts made up to 31 March 1996 (11 pages)
29 March 1996Return made up to 11/03/96; no change of members (4 pages)
14 March 1996Accounts made up to 31 March 1995 (9 pages)
5 June 1995Registered office changed on 05/06/95 from: 188 st. Pauls rd london N1 2LL (1 page)
5 June 1995Director's particulars changed (2 pages)
5 June 1995Return made up to 11/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)