Company NameDBC Online Limited
Company StatusDissolved
Company Number03890944
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 5 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameDBC Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NamePeter Charles Doye
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2000(11 months after company formation)
Appointment Duration8 years, 7 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address13 Southviews Ashen Vale
Selsdon
South Croydon
Surrey
CR2 8SH
Secretary NameMr John William Greenhalgh
NationalityBritish
StatusClosed
Appointed01 October 2001(1 year, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Coutts Crescent
London
NW5 1RF
Director NameDavid William Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address4725 Sanctuary Lane
The Sanctuary
Boca Raton
Palm Beach 33431
United States
Secretary NameIain Blackhall
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Castelnau Mansions
Barnes
London
SW13 9QX
Director NameIain Blackhall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address22 Castelnau Mansions
Barnes
London
SW13 9QX
Director NameChristopher John Ransome
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed21 July 2000(7 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 27 April 2001)
RoleCompany Director
Correspondence Address96 Eccleston Crescent
Bryanston
2025
South Africa
Director NamePeter Charles Shrosbree
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed21 July 2000(7 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 04 December 2008)
RoleSoftware Developer
Correspondence Address6 Greenacres Road
Constantia
Cape Town
7806
South Africa
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O City Of London Group Plc
Mercury House Triton Court
14 Finsbury Square London
EC2A 1BR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£34,863
Current Liabilities£100,868

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009Application for striking-off (1 page)
30 January 2009Return made up to 09/12/08; full list of members (4 pages)
9 December 2008Appointment terminated director peter shrosbree (1 page)
24 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
23 January 2008Return made up to 09/12/07; no change of members
  • 363(287) ‐ Registered office changed on 23/01/08
(7 pages)
23 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
11 January 2007Return made up to 09/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
28 December 2005Return made up to 09/12/05; full list of members (8 pages)
11 January 2005Return made up to 09/12/04; no change of members (7 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
15 December 2003Return made up to 09/12/03; no change of members (7 pages)
15 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
16 January 2003Return made up to 09/12/02; full list of members (9 pages)
2 April 2002Director resigned (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
24 January 2002Return made up to 09/12/01; full list of members (7 pages)
24 January 2002Registered office changed on 24/01/02 from: 12 york gate london NW1 4QS (1 page)
5 November 2001Secretary resigned;director resigned (1 page)
17 July 2001Particulars of mortgage/charge (9 pages)
26 January 2001Return made up to 09/12/00; full list of members (8 pages)
28 November 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 November 2000New director appointed (2 pages)
23 October 2000Statement of affairs (14 pages)
23 October 2000Ad 03/10/00--------- £ si [email protected]=749999 £ ic 1/750000 (3 pages)
15 August 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(30 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Nc inc already adjusted 21/07/00 (2 pages)
4 August 2000S-div 21/07/00 (1 page)
4 August 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
23 February 2000Company name changed dbc holdings LIMITED\certificate issued on 23/02/00 (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Director resigned (1 page)