Company NameDabyont Services Limited
Company StatusDissolved
Company Number05563816
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)
Dissolution Date14 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTony John Batting
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpinney Side
Holme Park Farm Lane, Sonning
Reading
RG4 6SX
Secretary NameHelen Batting
NationalityBritish
StatusClosed
Appointed14 September 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSpinney Side
Holme Park Farm Lane, Sonning
Reading
RG4 6SX
Director NameHelen Batting
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 14 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSpinney Side
Holme Park Farm Lane, Sonning
Reading
RG4 6SX
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressBhardwaj Limited
47 - 49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

100 at £1Tony Batting
50.00%
Ordinary B
50 at £1Helen Batting
25.00%
Ordinary
50 at £1Tony Batting
25.00%
Ordinary

Financials

Year2014
Net Worth£64,015
Cash£72,002
Current Liabilities£17,736

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2016Final Gazette dissolved following liquidation (1 page)
14 September 2016Return of final meeting in a members' voluntary winding up (7 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
18 April 2016Registered office address changed from White Hart House, Silwood Road Ascot Berks SL5 0PY to 47 - 49 Green Lane Northwood Middlesex HA6 3AE on 18 April 2016 (1 page)
12 April 2016Appointment of a voluntary liquidator (1 page)
12 April 2016Declaration of solvency (3 pages)
12 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 200
(6 pages)
21 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200
(6 pages)
3 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 200
(6 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 March 2011Particulars of variation of rights attached to shares (2 pages)
10 March 2011Change of share class name or designation (3 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Tony John Batting on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Tony John Batting on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Helen Batting on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Helen Batting on 1 October 2009 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
22 September 2009Return made up to 14/09/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
29 October 2008Return made up to 14/09/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 October 2007Return made up to 14/09/07; full list of members (3 pages)
10 October 2007Secretary's particulars changed;director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
19 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2006New director appointed (2 pages)
22 September 2005New secretary appointed (1 page)
22 September 2005New director appointed (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Secretary resigned (1 page)
14 September 2005Incorporation (9 pages)