Company NameDebex Limited
Company StatusDissolved
Company Number06135582
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date12 July 2017 (6 years, 9 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 NameMrs Helen Irving
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(3 weeks, 2 days after company formation)
Appointment Duration10 years, 3 months (closed 12 July 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressStarswood
Hudnell Common
Berkhamsted
Hertfordshire
HP4 1QN
Secretary NameDr Robert James Irving
NationalityBritish
StatusClosed
Appointed26 March 2007(3 weeks, 2 days after company formation)
Appointment Duration10 years, 3 months (closed 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStarswood
Hudnell Common
Berkhamsted
Hertfordshire
HP4 1QN
Director NameDr Robert James Irving
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 12 July 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressStarswood Hudnall Common
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1QN
Director NameMarlene Thelma Essex
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCompany Secretarial Technician
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Secretary NameNatalie Claire Ellis
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address66 High Woolaston
Lydney
Gloucestershire
GL15 6PX
Wales

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Helen Irving
50.00%
Ordinary A
1 at £1Robert James Irving
50.00%
Ordinary B

Financials

Year2014
Net Worth£287,000
Cash£277,406
Current Liabilities£47,105

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 July 2017Final Gazette dissolved following liquidation (1 page)
12 April 2017Return of final meeting in a members' voluntary winding up (15 pages)
17 March 2016Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG to 24 Conduit Place London W2 1EP on 17 March 2016 (2 pages)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
(1 page)
16 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Declaration of solvency (3 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(6 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(6 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 August 2012Registered office address changed from Quantic Accountancy Limited Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH on 10 August 2012 (1 page)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
3 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 November 2010Change of share class name or designation (2 pages)
3 November 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 2
(4 pages)
1 November 2010Appointment of Doctor Robert James Irving as a director (2 pages)
21 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Helen Irving on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Helen Irving on 2 March 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 March 2009Return made up to 02/03/09; full list of members (3 pages)
3 March 2009Location of debenture register (1 page)
3 March 2009Location of register of members (1 page)
2 March 2009Registered office changed on 02/03/2009 from quantic accountancy mount nebo brickwall farm sible hedingham halstead CO9 3RH (1 page)
2 March 2009Director's change of particulars / helen irving / 02/03/2009 (1 page)
2 March 2009Secretary's change of particulars / robert irving / 02/03/2009 (1 page)
5 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 March 2008Return made up to 02/03/08; full list of members (3 pages)
16 July 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Location of register of members (1 page)
14 July 2007Registered office changed on 14/07/07 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007New secretary appointed (2 pages)
14 July 2007Secretary resigned (1 page)
2 March 2007Incorporation (18 pages)