Company NameDubon Limited
Company StatusDissolved
Company Number05107319
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Daniel Gambin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(same day as company formation)
RoleBaker
Country of ResidenceEngland
Correspondence Address14 Grange Meadow
Banstead
Surrey
SM7 3RD
Secretary NameSusannah Gambin
NationalityBritish
StatusClosed
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Grange Meadow
Banstead
Surrey
SM7 3RD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address9 High Street
Tadworth
Surrey
KT20 5SD
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
16 January 2008Application for striking-off (1 page)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 August 2007Return made up to 20/04/07; no change of members (6 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2006Return made up to 20/04/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 April 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
27 April 2004Registered office changed on 27/04/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Director resigned (1 page)