Company NameDBRS Limited
DirectorDavid Kyrill Baker
Company StatusDissolved
Company Number04386453
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Kyrill Baker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2002(3 weeks, 6 days after company formation)
Appointment Duration22 years, 1 month
RoleSalesman
Correspondence Address81 Drury Road
Harrow
Middlesex
HA1 4BT
Secretary NameUna Baker
NationalityBritish
StatusCurrent
Appointed31 March 2002(3 weeks, 6 days after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address32 Albury Drive
Pinner
Middlesex
HA5 3RE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth-£229,047
Cash£8,573
Current Liabilities£241,648

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2006Dissolved (1 page)
1 November 2005Liquidators statement of receipts and payments (5 pages)
1 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Statement of affairs (11 pages)
4 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 August 2004Appointment of a voluntary liquidator (1 page)
30 June 2004Registered office changed on 30/06/04 from: 20-22 high street pinner middlesex HA5 5PW (1 page)
16 March 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
18 May 2003Return made up to 04/03/03; full list of members (6 pages)
18 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003Ad 02/12/02--------- £ si 88@1=88 £ ic 2/90 (2 pages)
23 April 2003Ad 02/12/02--------- £ si 10@1=10 £ ic 90/100 (2 pages)
20 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002New director appointed (2 pages)
12 March 2002Secretary resigned (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
4 March 2002Incorporation (16 pages)