Company NameDb Vantage No.3 (UK) Limited
Company StatusDissolved
Company Number04544992
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)
Previous NamesDeutsche Finance No. 8 (UK) Limited and Blue Stripe Strategies (No.1) Limited

Business Activity

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

Directors

Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusClosed
Appointed13 May 2005(2 years, 7 months after company formation)
Appointment Duration8 years (closed 04 June 2013)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Andrew William Bartlett
NationalityBritish
StatusClosed
Appointed13 May 2005(2 years, 7 months after company formation)
Appointment Duration8 years (closed 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr David Kenyon Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 04 June 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFiddes Warren
Fairoak Lane
Oxshott
Surrey
KT22 0TP
Director NameMr Christopher Andrew John Goldsbrough
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish/New Zealand
StatusClosed
Appointed10 January 2011(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 04 June 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameJohn Charles Berry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleInvestment Banker
Correspondence Address12 Leacroft Avenue
Balham
London
SW12 8NF
Director NameMr David Kenyon Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFiddes Warren
Fairoak Lane
Oxshott
Surrey
KT22 0TP
Director NameChristopher Rough
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleInvestment Banker
Correspondence Address37 Grandison Road
London
SW11 6LS
Secretary NameEdward Michael Fletcher
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Aldrich Terrace
Earlsfield
SW18 3PU
Director NameRajanbabu Sivanithy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(8 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 20 February 2004)
RoleAccountant
Correspondence Address22 Sedlescombe Road
London
SW6 1RD
Director NameNicholas Shashi Vasudeva
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish/Australian
StatusResigned
Appointed20 February 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 2007)
RoleBanker
Correspondence AddressFlat 1 57 Linden Gardens
London
W2 4HJ
Director NameMr Mark Price
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(1 year, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 January 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House Chelmsford Road
Battlesbridge
Wickford
SS11 8TR
Director NameMatthew Press
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed20 February 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 2007)
RoleInvestment Banker
Correspondence Address106 Ledbury Road
London
W11 2AH
Secretary NameJennifer Sandra Burton
NationalityBritish
StatusResigned
Appointed04 October 2004(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 13 May 2005)
RoleCompany Director
Correspondence Address39b Butler Avenue
West Harrow
Middlesex
HA1 4EJ
Director NameMr Rajanbabu Sivanithy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Mark Andrew McGiddy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed28 July 2006(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 September 2010)
RoleBanker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Stuart Edward Macfarlane
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed28 July 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2008)
RoleBanker
Correspondence Address6 Lynmouth Road
East Finchley
London
N2 9LS
Director NameMr Timothy Alan Maynard
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

5.1k at £1Db Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover-£105
Net Worth£190,419
Cash£62,786
Current Liabilities£16,803

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Final Gazette dissolved following liquidation (1 page)
4 June 2013Final Gazette dissolved following liquidation (1 page)
4 March 2013Return of final meeting in a members' voluntary winding up (4 pages)
4 March 2013Return of final meeting in a members' voluntary winding up (4 pages)
2 November 2012Termination of appointment of Timothy Maynard as a director (1 page)
2 November 2012Termination of appointment of Timothy Alan Maynard as a director on 26 September 2012 (1 page)
24 October 2012Appointment of Mr Timothy Alan Maynard as a director on 10 January 2011 (2 pages)
24 October 2012Appointment of Mr Timothy Alan Maynard as a director (2 pages)
5 October 2012Termination of appointment of a director (1 page)
5 October 2012Termination of appointment of a director (1 page)
1 June 2012Liquidators' statement of receipts and payments to 22 May 2012 (3 pages)
1 June 2012Liquidators statement of receipts and payments to 22 May 2012 (3 pages)
1 June 2012Liquidators' statement of receipts and payments to 22 May 2012 (3 pages)
1 August 2011Termination of appointment of Rajanbabu Sivanithy as a director (1 page)
1 August 2011Termination of appointment of Rajanbabu Sivanithy as a director (1 page)
8 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-23
(1 page)
8 June 2011Registered office address changed from Winchester House 1 Great Winchester Street EC2N 2DB on 8 June 2011 (2 pages)
8 June 2011Declaration of solvency (3 pages)
8 June 2011Registered office address changed from Winchester House 1 Great Winchester Street EC2N 2DB on 8 June 2011 (2 pages)
8 June 2011Appointment of a voluntary liquidator (3 pages)
8 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 June 2011Appointment of a voluntary liquidator (3 pages)
8 June 2011Registered office address changed from Winchester House 1 Great Winchester Street EC2N 2DB on 8 June 2011 (2 pages)
8 June 2011Declaration of solvency (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 5,100
(7 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 5,100
(7 pages)
18 February 2011Appointment of Mr Christopher Andrew John Goldsbrough as a director (2 pages)
18 February 2011Appointment of Mr Christopher Andrew John Goldsbrough as a director (2 pages)
6 September 2010Full accounts made up to 31 December 2009 (12 pages)
6 September 2010Full accounts made up to 31 December 2009 (12 pages)
6 September 2010Termination of appointment of Mark Mcgiddy as a director (1 page)
6 September 2010Termination of appointment of Mark Mcgiddy as a director (1 page)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 October 2009Full accounts made up to 31 December 2008 (12 pages)
24 October 2009Full accounts made up to 31 December 2008 (12 pages)
21 August 2009Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec (1 page)
21 August 2009Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page)
21 August 2009Secretary's Change of Particulars / andrew bartlett / 22/05/2009 / HouseName/Number was: , now: winchester house; Street was: the old manor house, now: 1 great winchester street; Area was: church street, now: ; Post Town was: steeple bumpstead, now: ; Region was: suffolk, now: london; Post Code was: CB9 7DG, now: EC2N 2DB; Country was: , now: unite (1 page)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
7 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 April 2009Director's Change of Particulars / rajanbabu sivanithy / 19/02/2009 / HouseName/Number was: , now: winchester house; Street was: 68 chartfield avenue, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW15 6HQ, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: tr (1 page)
3 April 2009Director's change of particulars / rajanbabu sivanithy / 19/02/2009 (1 page)
18 February 2009Return made up to 31/01/09; full list of members (4 pages)
18 February 2009Director's Change of Particulars / mark mcgiddy / 02/02/2009 / HouseName/Number was: , now: winchester house; Street was: rushy mead, now: 1 great winchester street; Area was: water lane great easton, now: ; Post Town was: dunmow, now: ; Region was: essex, now: london; Post Code was: CM6 2EW, now: EC2N 2DB; Country was: , now: united kingdom; Secur (1 page)
18 February 2009Director's change of particulars / mark mcgiddy / 02/02/2009 (1 page)
18 February 2009Return made up to 31/01/09; full list of members (4 pages)
29 September 2008Full accounts made up to 31 December 2007 (12 pages)
29 September 2008Full accounts made up to 31 December 2007 (12 pages)
26 February 2008Appointment Terminated Director stuart macfarlane (1 page)
26 February 2008Appointment terminated director stuart macfarlane (1 page)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
22 August 2006New director appointed (3 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (3 pages)
11 August 2006Ad 31/07/06--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages)
11 August 2006Ad 31/07/06--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages)
4 August 2006Particulars of mortgage/charge (6 pages)
4 August 2006Particulars of mortgage/charge (6 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
3 June 2006Memorandum and Articles of Association (18 pages)
3 June 2006Memorandum and Articles of Association (18 pages)
22 May 2006Company name changed blue stripe strategies (no.1) li mited\certificate issued on 22/05/06 (2 pages)
22 May 2006Company name changed blue stripe strategies (no.1) li mited\certificate issued on 22/05/06 (2 pages)
22 February 2006Return made up to 31/01/06; full list of members (3 pages)
22 February 2006Return made up to 31/01/06; full list of members (3 pages)
26 September 2005Return made up to 25/09/05; full list of members (3 pages)
26 September 2005Return made up to 25/09/05; full list of members (3 pages)
17 August 2005Full accounts made up to 31 December 2004 (10 pages)
17 August 2005Full accounts made up to 31 December 2004 (10 pages)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005New secretary appointed (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
12 October 2004Return made up to 25/09/04; full list of members (8 pages)
12 October 2004Return made up to 25/09/04; full list of members (8 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
28 July 2004Full accounts made up to 31 December 2003 (10 pages)
28 July 2004Full accounts made up to 31 December 2003 (10 pages)
9 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
26 May 2004Nc inc already adjusted 25/02/04 (1 page)
26 May 2004Nc inc already adjusted 25/02/04 (1 page)
7 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2004New director appointed (3 pages)
12 March 2004New director appointed (3 pages)
12 March 2004New director appointed (3 pages)
12 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2004Memorandum and Articles of Association (18 pages)
12 March 2004New director appointed (3 pages)
12 March 2004Memorandum and Articles of Association (18 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
24 February 2004Company name changed deutsche finance no. 8 (uk) limi ted\certificate issued on 24/02/04 (2 pages)
24 February 2004Company name changed deutsche finance no. 8 (uk) limi ted\certificate issued on 24/02/04 (2 pages)
2 December 2003Return made up to 25/09/03; full list of members (6 pages)
2 December 2003Return made up to 25/09/03; full list of members (6 pages)
3 October 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
3 October 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
28 October 2002New director appointed (4 pages)
28 October 2002New director appointed (4 pages)
25 September 2002Incorporation (20 pages)
25 September 2002Incorporation (20 pages)