Company NameDebeech Limited
Company StatusDissolved
Company Number04169061
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 1 month ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Norman Goodman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(1 month, 1 week after company formation)
Appointment Duration15 years, 11 months (closed 14 March 2017)
RoleStudio Manager
Country of ResidenceUnited Kingdom
Correspondence Address2a Northbank Road
Walthamstow
London
E17 4JZ
Secretary NameMr Andrew Peter Robinson
NationalityBritish
StatusResigned
Appointed06 April 2001(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 16 March 2012)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address21 Kings Avenue
London
N10 1PA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1Norman Goodman
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,790
Cash£463
Current Liabilities£3,253

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
14 December 2016Application to strike the company off the register (3 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
17 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 March 2014Director's details changed for Norman Goodman on 28 February 2013 (2 pages)
13 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Registered office address changed from 18 Poplar Road, Denham Uxbridge Middlesex UB9 4AW on 13 March 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 November 2012Termination of appointment of Andrew Robinson as a secretary (2 pages)
16 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
30 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 April 2010Director's details changed for Norman Goodman on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Norman Goodman on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 April 2009Return made up to 27/02/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
28 May 2008Return made up to 27/02/08; full list of members (3 pages)
28 May 2008Secretary's change of particulars / andrew robinson / 01/12/2006 (1 page)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
24 April 2007Return made up to 27/02/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
25 April 2006Return made up to 27/02/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
9 December 2005Registered office changed on 09/12/05 from: 21 napier place london W14 8LG (1 page)
29 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (3 pages)
28 September 2004Return made up to 27/02/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
7 May 2003Return made up to 27/02/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
6 March 2002Return made up to 27/02/02; full list of members (6 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Secretary resigned (1 page)
27 February 2001Incorporation (12 pages)