Company NameDale Evans Broadcast Recruitment Limited
Company StatusDissolved
Company Number05157565
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Dale Margaret Evans
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Davis Road
Acton
London
W3 7SG
Secretary NameJayne Louise Dumbrell
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address57b Wandsworth Bridge Road
London
Greater London
SW6 2TB
Secretary NameTania Raath
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 2007)
RoleCompany Director
Correspondence Address32a North Birkbeck Road
London
E11 4JG
Secretary NameAnthony Lawrence Evans
NationalityBritish
StatusResigned
Appointed24 September 2007(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 2009)
RoleCompany Director
Correspondence AddressMorningside
Westbury Road
Bickley
Kent
BR1 2QB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitedebr.co.uk

Location

Registered AddressTrojan House
34 Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at £1Dale Margaret Evans
100.00%
Ordinary

Financials

Year2014
Net Worth£174,630
Cash£75,194
Current Liabilities£41,219

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
28 August 2018Application to strike the company off the register (1 page)
28 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
3 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
30 June 2017Notification of Dale Margaret Evans as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Dale Margaret Evans as a person with significant control on 6 April 2016 (2 pages)
12 April 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
12 April 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
23 January 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
23 January 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
27 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 January 2015Amended total exemption small company accounts made up to 30 June 2013 (5 pages)
30 January 2015Amended total exemption small company accounts made up to 30 June 2013 (5 pages)
20 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(3 pages)
3 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(3 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 18/06/09; full list of members (3 pages)
30 June 2009Return made up to 18/06/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 March 2009Appointment terminated secretary anthony evans (1 page)
18 March 2009Appointment terminated secretary anthony evans (1 page)
20 June 2008Return made up to 18/06/08; full list of members (3 pages)
20 June 2008Return made up to 18/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 November 2007Secretary resigned (1 page)
4 November 2007Secretary resigned (1 page)
4 November 2007New secretary appointed (2 pages)
4 November 2007New secretary appointed (2 pages)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
27 June 2007Return made up to 18/06/07; full list of members (2 pages)
27 June 2007Return made up to 18/06/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 August 2006Return made up to 18/06/06; full list of members (2 pages)
21 August 2006Return made up to 18/06/06; full list of members (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 November 2005Registered office changed on 14/11/05 from: 39C highbury place london N5 1QP (1 page)
14 November 2005Registered office changed on 14/11/05 from: 39C highbury place london N5 1QP (1 page)
6 July 2005Return made up to 18/06/05; full list of members (2 pages)
6 July 2005Return made up to 18/06/05; full list of members (2 pages)
25 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2005Registered office changed on 25/01/05 from: springpark house basing view basingstoke hampshire RG21 4HG (1 page)
25 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2005Registered office changed on 25/01/05 from: springpark house basing view basingstoke hampshire RG21 4HG (1 page)
25 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2004Ad 24/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2004Ad 24/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004Secretary resigned (1 page)
18 June 2004Incorporation (19 pages)
18 June 2004Incorporation (19 pages)