Company NameDambovita Limited
Company StatusDissolved
Company Number04747539
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dogan Erbek
Date of BirthAugust 1962 (Born 61 years ago)
NationalityTurkish
StatusClosed
Appointed10 June 2004(1 year, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 05 October 2010)
RoleBusiness Director
Country of ResidenceSwitzerland
Correspondence Address4th Floor Rue Ferdinand-Hodler 23
Geneva
Ch-1207
Director NameMr David Marinelli
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityMaltese
StatusClosed
Appointed04 July 2005(2 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressEuropa Centre
2nd Floor, St.Anne Street
Floriana
Vlt16
Secretary NameMr David Marinelli
NationalityMaltese
StatusClosed
Appointed04 July 2005(2 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressEuropa Centre
2nd Floor, St.Anne Street
Floriana
Vlt16
Director NamePCL International Services Limited (Corporation)
StatusClosed
Appointed04 July 2005(2 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 05 October 2010)
Correspondence Address2nd Floor Europa Centre
St Anne Street
Floriana
Vlt 16
Malta
Director NameDevrim Aka
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleBusinessman
Correspondence AddressBuyukdere Caddesi No 101/3
Mecidiyekoy
Istanbul
Foreign
Director NameMehmet Sukru Ilkel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityTurkish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleBusinessman
Correspondence AddressBuyukdere Caddesi No 101/3
Mecidiyekoy
Istanbul
Foreign
Director NameAhmet Kurtulus
Date of BirthDecember 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleBusinessman
Correspondence AddressBuyukdere Caddesi No 101/3
Mecidiyekoy
Istanbul
Foreign
Director NameOsman Turkay
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityTurkish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleCEO
Correspondence AddressBuyukdere Caddesi
Akabe Is Merkezi 70-80 Kt 6
Mecidiyekoy Istanbul
80690
Foreign
Director NameMr Nicholas Anthony Beresford Warshaw
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(1 year, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 12 July 2004)
RoleBus Accountant
Country of ResidenceEngland
Correspondence Address20 Applegarth Road
London
W14 0HY
Director NameStefano Scarpetta
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed10 June 2004(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 04 July 2005)
RoleBusiness Director
Correspondence Address7 Rue Versonnex
Geneva
121116
Foreign
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameLS Business Services Limited (Corporation)
StatusResigned
Appointed04 June 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 2005)
Correspondence Address20 Applegarth Road
London
W14 0HY

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£13,404,764
Cash£51,447
Current Liabilities£766

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • USD 8,503,790
(6 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • USD 8,503,790
(6 pages)
7 July 2010Director's details changed for Dogan Erbek on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Pcl International Services Limited on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Dogan Erbek on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Pcl International Services Limited on 30 June 2010 (2 pages)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
14 June 2010Application to strike the company off the register (3 pages)
14 June 2010Application to strike the company off the register (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 July 2009Return made up to 30/06/09; full list of members (5 pages)
7 July 2009Return made up to 30/06/09; full list of members (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 September 2008Return made up to 30/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 September 2008Return made up to 30/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 September 2008Director's change of particulars / dogan erbek / 20/06/2008 (1 page)
3 September 2008Director's Change of Particulars / dogan erbek / 20/06/2008 / HouseName/Number was: , now: 4TH; Street was: 7 rue versonnex, now: floor rue ferdinand-hodler 23; Region was: ch 1211, now: ch-1207 (1 page)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Return made up to 30/06/07; full list of members (3 pages)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2007Return made up to 30/06/07; full list of members (3 pages)
3 August 2007Director's particulars changed (1 page)
23 April 2007Secretary's particulars changed;director's particulars changed (1 page)
23 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 March 2007Amended accounts made up to 30 June 2005 (5 pages)
7 March 2007Amended accounts made up to 30 June 2005 (5 pages)
29 December 2006Registered office changed on 29/12/06 from: 1 berkeley street london W1J 8DJ (1 page)
29 December 2006Secretary resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006New secretary appointed;new director appointed (3 pages)
29 December 2006Registered office changed on 29/12/06 from: 1 berkeley street london W1J 8DJ (1 page)
29 December 2006New secretary appointed;new director appointed (3 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006Director resigned (1 page)
4 July 2006Return made up to 30/06/06; full list of members (3 pages)
4 July 2006Return made up to 30/06/06; full list of members (3 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 July 2005Return made up to 30/06/05; full list of members (10 pages)
4 July 2005Return made up to 30/06/05; full list of members (10 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 July 2004Director resigned (2 pages)
21 July 2004Director resigned (2 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
6 July 2004Return made up to 30/06/04; full list of members (14 pages)
6 July 2004Return made up to 30/06/04; full list of members (14 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
29 June 2004Ad 13/03/04--------- us$ si 1364000@1 (3 pages)
29 June 2004New director appointed (3 pages)
29 June 2004New director appointed (4 pages)
29 June 2004Registered office changed on 29/06/04 from: 42-46 high street esher surrey KT10 9QY (1 page)
29 June 2004New director appointed (3 pages)
29 June 2004Ad 13/03/04--------- us$ si 1364000@1 (3 pages)
29 June 2004New director appointed (4 pages)
29 June 2004Registered office changed on 29/06/04 from: 42-46 high street esher surrey KT10 9QY (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
22 June 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
22 June 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004Director resigned (1 page)
16 June 2004Return made up to 29/04/04; full list of members (10 pages)
16 June 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 December 2003Ad 13/11/03--------- us$ si 7139789@1=7139789 us$ ic 1/7139790 (4 pages)
9 December 2003Nc dec already adjusted 13/11/03 (1 page)
9 December 2003Ad 13/11/03--------- us$ si 7139789@1=7139789 us$ ic 1/7139790 (4 pages)
9 December 2003Nc dec already adjusted 13/11/03 (1 page)
22 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New secretary appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New secretary appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003Secretary resigned (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003Secretary resigned (1 page)
29 April 2003Incorporation (17 pages)
29 April 2003Incorporation (17 pages)