Company NameDabcom Limited
Company StatusDissolved
Company Number03622880
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 8 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDavid Breith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1998(same day as company formation)
RoleChairman
Correspondence Address46 Sandelswood End
Beaconsfield
Buckinghamshire
HP9 2AQ
Secretary NameDuncan Grimes
NationalityBritish
StatusClosed
Appointed18 May 2001(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 25 November 2003)
RoleSecretary
Correspondence Address39 Fremantle Road
High Wycombe
Buckinghamshire
HP13 7PQ
Secretary NameNana Banson
NationalityBritish
StatusResigned
Appointed26 October 1998(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 1999)
RoleComputer Programmer
Correspondence Address3b Harrow Fields Gardens
Harrow
Middlesex
HA1 3SN
Secretary NamePaul Alan Smith
NationalityBritish
StatusResigned
Appointed01 February 1999(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2001)
RoleFinance Director
Correspondence Address6 High Street
Princes Risborough
Buckinghamshire
HP27 0AX
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressC/0 Kroll Buchler Phillips
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£54,182
Cash£513
Current Liabilities£909,764

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

25 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2003Receiver's abstract of receipts and payments (3 pages)
4 April 2003Receiver ceasing to act (1 page)
6 December 2002Registered office changed on 06/12/02 from: c/o kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page)
15 July 2002Receiver's abstract of receipts and payments (3 pages)
4 July 2002Receiver's abstract of receipts and payments (3 pages)
18 September 2001Statement of affairs (3 pages)
18 September 2001Administrative Receiver's report (8 pages)
26 June 2001Registered office changed on 26/06/01 from: network house imperial way watford hertfordshire WD2 4YT (1 page)
26 June 2001Registered office changed on 26/06/01 from: c/o kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page)
25 June 2001Secretary resigned (1 page)
19 June 2001Appointment of receiver/manager (1 page)
14 June 2001New secretary appointed (2 pages)
8 December 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 November 2000Secretary's particulars changed (1 page)
20 November 2000Return made up to 27/08/00; full list of members (5 pages)
14 June 2000Particulars of mortgage/charge (4 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 June 2000Memorandum and Articles of Association (10 pages)
4 November 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 May 1999Registered office changed on 06/05/99 from: 15-23 greenhill crescent watford business park watford hertfordshire WD2 8QU (1 page)
17 November 1998Particulars of mortgage/charge (3 pages)
2 November 1998New secretary appointed (2 pages)
2 November 1998Ad 27/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Registered office changed on 21/09/98 from: park house 15-23 greenhill crescent watford WD1 8QU (1 page)
15 September 1998Secretary resigned (1 page)
15 September 1998Registered office changed on 15/09/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
15 September 1998Director resigned (1 page)
27 August 1998Incorporation (14 pages)