Company NameDBN Limited
Company StatusDissolved
Company Number03553176
CategoryPrivate Limited Company
Incorporation Date27 April 1998(26 years ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDamita Ajantakumar Bandara Nikapota
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySri Lankan
StatusClosed
Appointed27 April 1998(same day as company formation)
RoleProducer
Correspondence AddressFlat 2 110 Gloucester Place
London
W1H 3DB
Secretary NameSovereign Secretarial Limited (Corporation)
StatusClosed
Appointed01 January 2002(3 years, 8 months after company formation)
Appointment Duration2 years (closed 27 January 2004)
Correspondence Address1st Floor Offices Austin House
43 Poole Road
Bournemouth
Dorset
BH4 9DN
Director NameNigel Ralph Sharland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressConcord House
Grenville Place
Mill Hill
London
NW7 3SA
Secretary NameChris Asumadu
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address51 Wilsham Street
Notting Hill
London
W11 4AZ
Secretary NameStella Davis
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address35 Broadfields Avenue
Edgware
Middlesex
HA8 8PF
Secretary NamePhillipa Ruth Sharland
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Edgwarebury Gardens
Edgware
Middlesex
HA8 8LN
Secretary NameNigel Ralph Sharland
NationalityBritish
StatusResigned
Appointed01 May 1999(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressConcord House
Grenville Place
Mill Hill
London
NW7 3SA

Location

Registered AddressFirst Floor Offices
288 Hale Lane
Edgware
Middlesex
HA8 8NP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,527
Current Liabilities£12,527

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
27 May 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Return made up to 27/04/02; full list of members (7 pages)
1 May 2002Secretary resigned (1 page)
20 April 2001Return made up to 27/04/01; full list of members (6 pages)
23 March 2001Full accounts made up to 30 April 2000 (8 pages)
14 December 2000Restoration by order of the court (1 page)
14 December 2000Accounts for a small company made up to 30 April 1999 (4 pages)
14 December 2000Return made up to 27/04/00; full list of members (5 pages)
14 December 2000Return made up to 27/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 December 2000New secretary appointed (2 pages)
15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
19 June 1998New director appointed (2 pages)
8 June 1998New secretary appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998New secretary appointed (2 pages)
27 April 1998Incorporation (13 pages)