Company NameDebutmaster Limited
Company StatusDissolved
Company Number04163874
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed01 March 2001(1 week, 2 days after company formation)
Appointment Duration9 years, 5 months (closed 17 August 2010)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed01 March 2001(1 week, 2 days after company formation)
Appointment Duration9 years, 5 months (closed 17 August 2010)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed01 March 2001(1 week, 2 days after company formation)
Appointment Duration9 years, 5 months (closed 17 August 2010)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed28 February 2001(1 week, 1 day after company formation)
Appointment Duration1 day (resigned 01 March 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010Application to strike the company off the register (3 pages)
20 April 2010Application to strike the company off the register (3 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 100
(5 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 100
(5 pages)
16 October 2009Full accounts made up to 31 December 2008 (14 pages)
16 October 2009Full accounts made up to 31 December 2008 (14 pages)
25 June 2009Resolutions
  • RES13 ‐ Share premium account/solvency statement 24/06/2009
(4 pages)
25 June 2009Resolutions
  • RES13 ‐ Share premium account/solvency statement 24/06/2009
(4 pages)
30 March 2009Return made up to 20/02/09; full list of members (5 pages)
30 March 2009Return made up to 20/02/09; full list of members (5 pages)
2 October 2008Full accounts made up to 31 December 2007 (15 pages)
2 October 2008Full accounts made up to 31 December 2007 (15 pages)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
17 September 2007Full accounts made up to 31 December 2006 (14 pages)
17 September 2007Full accounts made up to 31 December 2006 (14 pages)
28 February 2007Return made up to 20/02/07; full list of members (2 pages)
28 February 2007Return made up to 20/02/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
7 March 2006Return made up to 20/02/06; full list of members (7 pages)
7 March 2006Return made up to 20/02/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
21 March 2005Return made up to 20/02/05; full list of members (7 pages)
21 March 2005Return made up to 20/02/05; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (11 pages)
30 October 2004Full accounts made up to 31 December 2003 (11 pages)
24 March 2004Return made up to 20/02/04; full list of members (7 pages)
24 March 2004Return made up to 20/02/04; full list of members (7 pages)
8 July 2003Full accounts made up to 31 December 2002 (11 pages)
8 July 2003Full accounts made up to 31 December 2002 (11 pages)
24 March 2003Return made up to 20/02/03; full list of members (7 pages)
24 March 2003Return made up to 20/02/03; full list of members (7 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
16 October 2002Full accounts made up to 31 December 2001 (10 pages)
16 October 2002Full accounts made up to 31 December 2001 (10 pages)
17 May 2002Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
17 May 2002Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
1 March 2002Return made up to 20/02/02; full list of members (6 pages)
1 March 2002Return made up to 20/02/02; full list of members (6 pages)
2 August 2001Ad 04/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2001Statement of affairs (3 pages)
2 August 2001Statement of affairs (3 pages)
2 August 2001Ad 04/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New secretary appointed;new director appointed (2 pages)
9 March 2001New secretary appointed;new director appointed (2 pages)
9 March 2001New director appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(45 pages)
7 March 2001Registered office changed on 07/03/01 from: 100 new bridge street london EC4V 6JA (1 page)
7 March 2001Registered office changed on 07/03/01 from: 100 new bridge street london EC4V 6JA (1 page)
7 March 2001New director appointed (48 pages)
7 March 2001Registered office changed on 07/03/01 from: 83 leonard street london EC2A 4QS (1 page)
7 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
7 March 2001New director appointed (48 pages)
7 March 2001Secretary resigned;director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(45 pages)
7 March 2001Registered office changed on 07/03/01 from: 83 leonard street london EC2A 4QS (1 page)
7 March 2001Secretary resigned;director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
20 February 2001Incorporation (9 pages)