Company NameDistinctive Business Solutions Limited
Company StatusDissolved
Company Number04481374
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Stuart Godwin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 16 February 2010)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bernard
Etchingham Road
Burwash
East Sussex
TN19 7BE
Secretary NameMrs Tracy Ann Godwin
NationalityBritish
StatusClosed
Appointed28 August 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bernard
Etchingham Road
Burwash
East Sussex
TN19 7BE
Director NameMrs Tracy Ann Godwin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bernard
Etchingham Road
Burwash
East Sussex
TN19 7BE
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressC/O Golder Baqa
86 Whitechapel High Street
London
E1 7QX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Turnover£147,683
Gross Profit£147,683
Net Worth£45,359
Cash£73,235
Current Liabilities£28,759

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
19 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
19 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
4 August 2008Return made up to 09/07/08; full list of members (3 pages)
4 August 2008Return made up to 09/07/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 January 2008Registered office changed on 24/01/08 from: the clock house high street wadhurst east sussex TN5 6AA (1 page)
24 January 2008Registered office changed on 24/01/08 from: the clock house high street wadhurst east sussex TN5 6AA (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
16 July 2007Return made up to 09/07/07; full list of members (2 pages)
16 July 2007Return made up to 09/07/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 July 2006Return made up to 09/07/06; full list of members (2 pages)
26 July 2006Return made up to 09/07/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 July 2005Return made up to 09/07/05; full list of members (3 pages)
21 July 2005Return made up to 09/07/05; full list of members (3 pages)
29 April 2005Secretary's particulars changed;director's particulars changed (1 page)
29 April 2005Secretary's particulars changed;director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
24 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 July 2004Return made up to 09/07/04; full list of members (6 pages)
2 July 2004Return made up to 09/07/04; full list of members (6 pages)
5 January 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
5 January 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
24 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2003Return made up to 09/07/03; full list of members (6 pages)
17 October 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
17 October 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
14 October 2002Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 2002Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 2002Registered office changed on 10/10/02 from: 1 hornblower cottages, high street, etchingham east sussex TN19 7AG (1 page)
10 October 2002Registered office changed on 10/10/02 from: 1 hornblower cottages, high street, etchingham east sussex TN19 7AG (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page)
28 August 2002Secretary resigned (1 page)
9 July 2002Incorporation (12 pages)
9 July 2002Incorporation (12 pages)