Company NameDb Direct Furniture Limited
Company StatusDissolved
Company Number06541892
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date6 November 2015 (8 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 NameMr Jody Bidnell
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address18 Bramley Avenue
Melbourn
Royston
Hertfordshire
SG8 6HG
Secretary NameMr Wayne Gordon
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Teal Avenue
Soham
Ely
Cambridgeshire
CB7 5UX
Director NameMr Benjamin Bidnell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 6 Third Avenue
Hove
East Sussex
BN3 2PD
Director NameMr Lee Dowling
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address13 Pipers Close
Fowlmere
Royston
Hertfordshire
SG8 7RX
Director NameMr Wayne Gordon
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Teal Avenue
Soham
Ely
Cambridgeshire
CB7 5UX

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

4.8k at £1Jody Bidnell
80.00%
Ordinary
600 at £1Mr Benjamin Bidnell
10.00%
Ordinary
600 at £1Mr Wayne Gordon
10.00%
Ordinary

Financials

Year2014
Net Worth£11,071
Cash£19,304
Current Liabilities£146,444

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2015Final Gazette dissolved following liquidation (1 page)
6 August 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
1 September 2014Liquidators statement of receipts and payments to 14 July 2014 (10 pages)
1 September 2014Liquidators' statement of receipts and payments to 14 July 2014 (10 pages)
18 July 2013Statement of affairs with form 4.19 (6 pages)
18 July 2013Appointment of a voluntary liquidator (1 page)
18 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2013Registered office address changed from 10 Orange Street London WC2H 7DQ on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 10 Orange Street London WC2H 7DQ on 9 July 2013 (2 pages)
3 May 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 6,000
(6 pages)
9 April 2013Termination of appointment of Benjamin Bidnell as a director (1 page)
9 April 2013Termination of appointment of Wayne Gordon as a director (1 page)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Statement of capital following an allotment of shares on 12 February 2010
  • GBP 6,000
(4 pages)
8 August 2011Statement of capital following an allotment of shares on 12 February 2010
  • GBP 4,820
(4 pages)
8 August 2011Statement of capital following an allotment of shares on 12 February 2010
  • GBP 5,410
(4 pages)
8 August 2011Statement of capital following an allotment of shares on 12 February 2010
  • GBP 2,460
(4 pages)
28 July 2011Statement of company's objects (2 pages)
28 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 April 2011Termination of appointment of Lee Dowling as a director (1 page)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Mr Benjamin Bidnell on 13 January 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 20/03/09; full list of members (5 pages)
20 March 2008Incorporation (20 pages)