Company NameDB's Direct Limited
DirectorDavid Baillie
Company StatusDissolved
Company Number04093058
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameDavid Baillie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2000(same day as company formation)
RoleSandwich Bar Owner
Correspondence Address57 Oakhampton Road
Mill Hill
London
NW7 1NG
Secretary NameIrene Baillie
NationalityBritish
StatusCurrent
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address57 Oakhampton Road
Mill Hill
London
NW7 1NG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 July 2007Dissolved (1 page)
3 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2007Liquidators statement of receipts and payments (5 pages)
9 August 2006Liquidators statement of receipts and payments (5 pages)
2 February 2006Liquidators statement of receipts and payments (5 pages)
8 February 2005Appointment of a voluntary liquidator (1 page)
8 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2005Statement of affairs (12 pages)
14 January 2005Registered office changed on 14/01/05 from: 39A welbeck street london W1G 8DH (1 page)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 May 2004Return made up to 19/10/03; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
30 April 2003Return made up to 19/10/02; full list of members (6 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
17 December 2001Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(6 pages)
15 November 2000Ad 23/10/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
24 October 2000Secretary resigned (2 pages)