Company NameDBFS Consulting Limited
Company StatusDissolved
Company Number07116870
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 2 months ago)
Dissolution Date25 April 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Robert Kerin Upton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kings House
Floor 2, Queen Street Place
City Of London
London
EC4R 1QS
Director NameMr William Paul Savage
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kings House
Floor 2, Queen Street Place
City Of London
London
EC4R 1QS

Contact

Websitewww.dbfs.co.uk
Email address[email protected]
Telephone020 73320300
Telephone regionLondon

Location

Registered Address5 Kings House
1 Queen Street Place
City Of London
EC4R 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Shareholders

100 at £1Dbfs LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
4 April 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
4 April 2011Termination of appointment of William Savage as a director (1 page)
5 January 2010Incorporation (44 pages)