Company NameDonbrook Enterprises Ltd
Company StatusDissolved
Company Number05267017
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 5 months ago)
Dissolution Date24 March 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGabriel Scirlatache
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2004(6 days after company formation)
Appointment Duration4 years, 4 months (closed 24 March 2009)
RoleBuilder
Correspondence Address19 Hayland Close
London
NW9 0LH
Director NameCamelia Scirlatache
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityRomanian
StatusResigned
Appointed27 October 2004(6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 May 2005)
RoleBuilder
Correspondence Address42 Marmot Road
Hounslow
Middlesex
TW4 7PR
Secretary NameCamelia Scirlatache
NationalityRomanian
StatusResigned
Appointed27 October 2004(6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 May 2005)
RoleBuilder
Correspondence Address42 Marmot Road
Hounslow
Middlesex
TW4 7PR
Secretary NameCristian Viorel Popovici
NationalityBritish
StatusResigned
Appointed10 May 2005(6 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 12 June 2007)
RoleCompany Director
Correspondence Address1a Aberavon Road
London
E3 5AR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address19 Hayland Close
London
NW9 0LH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,562
Cash£739
Current Liabilities£2,554

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
24 September 2008Application for striking-off (1 page)
3 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
23 June 2008Registered office changed on 23/06/2008 from 42 marmot road hounslow TW4 7PR (1 page)
23 June 2008Director's change of particulars / gabriel scirlatache / 19/06/2008 (1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
19 June 2007Secretary resigned (1 page)
7 April 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
20 December 2005Return made up to 21/10/05; full list of members (6 pages)
18 May 2005Secretary resigned;director resigned (1 page)
18 May 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005New director appointed (2 pages)
2 November 2004Registered office changed on 02/11/04 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Secretary resigned (1 page)
21 October 2004Incorporation (13 pages)