Company NameDub Plates Limited
Company StatusDissolved
Company Number06936236
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)
Dissolution Date8 January 2013 (11 years, 3 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 NameRachel Sarah Ebbins
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleAudit Manager
Country of ResidenceEngland
Correspondence AddressChapel Cottage 2 Sand Road
Great Gransden
Bedfordshire
SG19 3AQ
Director NameMr Rodney Stewart Ebbins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sand Road
Great Gransden
Sandy
Bedfordshire
SG19 3AQ
Director NameMr John Bruce Macgillivray
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleRecord Dealer
Country of ResidenceEngland
Correspondence Address9 Hilldown Road
London
SW16 3DZ
Secretary NameMr John Bruce Macgillivray
NationalityBritish
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hilldown Road
London
SW16 3DZ
Director NameMrs Hortense Elizabeth Macgillivray
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2009(1 month after company formation)
Appointment Duration3 years, 5 months (closed 08 January 2013)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address9 Hilldown Road
Streatham
London
SW16 3DZ
Director NameKim Hardingham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address214d Gloucester Terrace
London
W2 6HU

Location

Registered Address3rd Floor, Premier House
12-13 Hatton Garden
London
EC1N 8AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

25 at £1Hortense Macgillivray
25.00%
Ordinary
25 at £1John Bruce Macgillivray
25.00%
Ordinary
25 at £1Rachel Sarah Ebbins
25.00%
Ordinary
25 at £1Rodney Stewart Ebbins
25.00%
Ordinary

Financials

Year2014
Net Worth-£21,293
Cash£23
Current Liabilities£26,154

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
5 September 2012Application to strike the company off the register (3 pages)
5 September 2012Application to strike the company off the register (3 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 November 2011Previous accounting period extended from 30 June 2011 to 31 October 2011 (3 pages)
18 November 2011Previous accounting period extended from 30 June 2011 to 31 October 2011 (3 pages)
5 August 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 100
(7 pages)
5 August 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 100
(7 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 July 2010Registered office address changed from Third Floor Premier House 12-13 Hatton Garden London EC1N 8AN on 26 July 2010 (1 page)
26 July 2010Director's details changed for Rodney Stewart Ebbins on 22 December 2009 (2 pages)
26 July 2010Director's details changed for Rachel Sarah Ebbins on 22 December 2009 (2 pages)
26 July 2010Director's details changed for Hortense Macgillivray on 22 December 2009 (2 pages)
26 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Rachel Sarah Ebbins on 22 December 2009 (2 pages)
26 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Hortense Macgillivray on 22 December 2009 (2 pages)
26 July 2010Registered office address changed from Third Floor Premier House 12-13 Hatton Garden London EC1N 8AN on 26 July 2010 (1 page)
26 July 2010Director's details changed for Rodney Stewart Ebbins on 22 December 2009 (2 pages)
21 September 2009Appointment terminated director kim hardingham (1 page)
21 September 2009Director appointed hortense macgillivroy (2 pages)
21 September 2009Director appointed hortense macgillivroy (2 pages)
21 September 2009Appointment Terminated Director kim hardingham (1 page)
17 June 2009Incorporation (22 pages)
17 June 2009Incorporation (22 pages)