Company NameDeblow Limited
Company StatusDissolved
Company Number06548140
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years, 1 month ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLord David Brownlow
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(5 days after company formation)
Appointment Duration6 years (closed 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR

Location

Registered AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr David Ellis Brownlow
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013Application to strike the company off the register (3 pages)
17 December 2013Application to strike the company off the register (3 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
(3 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
(3 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
15 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
26 April 2010Register inspection address has been changed (2 pages)
26 April 2010Register(s) moved to registered inspection location (2 pages)
26 April 2010Director's details changed for Mr David Ellis Brownlow on 15 April 2010 (3 pages)
26 April 2010Register(s) moved to registered inspection location (2 pages)
26 April 2010Register inspection address has been changed (2 pages)
26 April 2010Director's details changed for Mr David Ellis Brownlow on 15 April 2010 (3 pages)
2 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 February 2010Registered office address changed from Eastlake Waltham Road Ruscombe Reading Berkshire RG10 0HB on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from Eastlake Waltham Road Ruscombe Reading Berkshire RG10 0HB on 26 February 2010 (2 pages)
12 June 2009Return made up to 28/03/09; full list of members (3 pages)
12 June 2009Return made up to 28/03/09; full list of members (3 pages)
8 April 2008Appointment terminated secretary martin henderson (1 page)
8 April 2008Appointment Terminated Secretary martin henderson (1 page)
4 April 2008Appointment Terminated Director bibi ally (1 page)
4 April 2008Director appointed david ellis brownlow (2 pages)
4 April 2008Appointment terminated director bibi ally (1 page)
4 April 2008Registered office changed on 04/04/2008 from, 10 norwich street, london, EC4A 1BD (1 page)
4 April 2008Director appointed david ellis brownlow (2 pages)
4 April 2008Registered office changed on 04/04/2008 from, 10 norwich street, london, EC4A 1BD (1 page)
28 March 2008Incorporation (22 pages)
28 March 2008Incorporation (22 pages)