Selsdon
South Croydon
Surrey
CR2 8SH
Secretary Name | Mr John William Greenhalgh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Coutts Crescent London NW5 1RF |
Director Name | David William Taylor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4725 Sanctuary Lane The Sanctuary Boca Raton Palm Beach 33431 United States |
Secretary Name | Iain Blackhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Castelnau Mansions Barnes London SW13 9QX |
Director Name | Iain Blackhall |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 22 Castelnau Mansions Barnes London SW13 9QX |
Director Name | Christopher John Ransome |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 July 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 96 Eccleston Crescent Bryanston 2025 South Africa |
Director Name | Peter Charles Shrosbree |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 July 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 December 2008) |
Role | Software Developer |
Correspondence Address | 6 Greenacres Road Constantia Cape Town 7806 South Africa |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O City Of London Group Plc Mercury House Triton Court 14 Finsbury Square London EC2A 1BR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£34,863 |
Current Liabilities | £100,868 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2009 | Application for striking-off (1 page) |
30 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
9 December 2008 | Appointment terminated director peter shrosbree (1 page) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 January 2008 | Return made up to 09/12/07; no change of members
|
23 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 January 2007 | Return made up to 09/12/06; full list of members
|
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
28 December 2005 | Return made up to 09/12/05; full list of members (8 pages) |
11 January 2005 | Return made up to 09/12/04; no change of members (7 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
15 December 2003 | Return made up to 09/12/03; no change of members (7 pages) |
15 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
16 January 2003 | Return made up to 09/12/02; full list of members (9 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
24 January 2002 | Return made up to 09/12/01; full list of members (7 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: 12 york gate london NW1 4QS (1 page) |
5 November 2001 | Secretary resigned;director resigned (1 page) |
17 July 2001 | Particulars of mortgage/charge (9 pages) |
26 January 2001 | Return made up to 09/12/00; full list of members (8 pages) |
28 November 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
22 November 2000 | New director appointed (2 pages) |
23 October 2000 | Statement of affairs (14 pages) |
23 October 2000 | Ad 03/10/00--------- £ si [email protected]=749999 £ ic 1/750000 (3 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Nc inc already adjusted 21/07/00 (2 pages) |
4 August 2000 | S-div 21/07/00 (1 page) |
4 August 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
23 February 2000 | Company name changed dbc holdings LIMITED\certificate issued on 23/02/00 (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Director resigned (1 page) |