Company NameD B Associates Limited
Company StatusDissolved
Company Number05577554
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 7 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NameS G A Capital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr David Trevor Brown
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(11 months after company formation)
Appointment Duration11 years (closed 05 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Wrights Green Lane
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7RF
Secretary NameMiss Joy Patricia Warner
StatusClosed
Appointed22 April 2010(4 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 05 September 2017)
RoleCompany Director
Correspondence Address48 Gracechurch Street
6th Floor
London
EC3V 0EJ
Director NameMr Derek Richard Gray
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LE
Director NameMalcolm Thomas Luthman
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleChartered Accountant
Correspondence AddressGrafton Lodge
Upper Harlestone
Northampton
Northamptonshire
NN7 4EH
Secretary NameMrs Susan Anne Godfrey
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Berry Way
Rickmansworth
Hertfordshire
WD3 7EU

Contact

Websitedtbassociates.co.uk
Email address[email protected]
Telephone020 77599316
Telephone regionLondon

Location

Registered Address48 Gracechurch Street
6th Floor
London
EC3V 0EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1David Trevor Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£1,544
Cash£2
Current Liabilities£2,000

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
4 February 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
(3 pages)
8 January 2016Registered office address changed from Imperial House 4th Floor 15 Kingsway London to 48 Gracechurch Street 6th Floor London EC3V 0EJ on 8 January 2016 (1 page)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 3
(3 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 February 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3
(3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
31 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
12 November 2010Registered office address changed from Imperial House 4Th Floor 15 Kingsway London WC2B 6UN United Kingdom on 12 November 2010 (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 April 2010Appointment of Miss Joy Patricia Warner as a secretary (1 page)
8 April 2010Registered office address changed from C/O D B Associates Limited 15 Imperial House 4Th Floor Kingsway London WC2B 6UN on 8 April 2010 (1 page)
8 April 2010Registered office address changed from C/O D B Associates Limited 15 Imperial House 4Th Floor Kingsway London WC2B 6UN on 8 April 2010 (1 page)
6 April 2010Registered office address changed from 82Z Portland Place London W1B 1NS United Kingdom on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 82Z Portland Place London W1B 1NS United Kingdom on 6 April 2010 (1 page)
1 April 2010Termination of appointment of Derek Gray as a director (1 page)
1 April 2010Termination of appointment of Susan Godfrey as a secretary (1 page)
30 September 2009Return made up to 28/09/09; full list of members (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 November 2008Appointment terminated director malcolm luthman (1 page)
30 September 2008Location of debenture register (1 page)
30 September 2008Registered office changed on 30/09/2008 from 82 z portland place london W1B 1NS (1 page)
30 September 2008Return made up to 28/09/08; full list of members (4 pages)
30 September 2008Location of register of members (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 October 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
1 October 2007Return made up to 28/09/07; full list of members (3 pages)
30 August 2007Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page)
2 October 2006Return made up to 28/09/06; full list of members (3 pages)
2 October 2006Ad 15/09/06--------- £ si 3@1=3 (2 pages)
6 September 2006Company name changed s g a capital LIMITED\certificate issued on 06/09/06 (2 pages)
5 September 2006New director appointed (2 pages)
28 September 2005Incorporation (24 pages)