Company NameDb Associates (UK) Limited
Company StatusDissolved
Company Number07131357
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)
Dissolution Date9 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Angela Jean Broster
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 09 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvar Suites Central House
1 Ballards Lane
London
N3 1LQ
Secretary NameAVAR Secretaries Limited (Corporation)
StatusClosed
Appointed20 January 2010(same day as company formation)
Correspondence AddressAvar Suites Central House
1 Ballards Lane
London
N3 1LQ
Director NameMr David Christopher Thomas Broster
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2.8 Central House
1 Ballards Lane
London
N3 1LQ

Location

Registered AddressAlbermarle House 1
Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1David Christopher Thomas Broster
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 January 2016Final Gazette dissolved following liquidation (1 page)
9 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2015Liquidators' statement of receipts and payments to 29 September 2015 (13 pages)
9 October 2015Liquidators statement of receipts and payments to 29 September 2015 (13 pages)
9 October 2015Return of final meeting in a members' voluntary winding up (16 pages)
21 October 2014Appointment of a voluntary liquidator (1 page)
21 October 2014Registered office address changed from Avar Suites Central House 1 Ballards Lane London N3 1LQ England to Albermarle House 1 Albemarle Street London W1S 4HA on 21 October 2014 (2 pages)
21 October 2014Declaration of solvency (3 pages)
4 July 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Current accounting period shortened from 31 March 2015 to 30 June 2014 (1 page)
9 May 2014Director's details changed for Mrs Angela Jean Broster on 7 May 2014 (2 pages)
9 May 2014Secretary's details changed for Avar Secretaries Limited on 7 May 2014 (1 page)
9 May 2014Director's details changed for Mrs Angela Jean Broster on 7 May 2014 (2 pages)
9 May 2014Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ on 9 May 2014 (1 page)
9 May 2014Secretary's details changed for Avar Secretaries Limited on 7 May 2014 (1 page)
29 November 2013Appointment of Mrs Angela Jean Broster as a director (2 pages)
29 November 2013Termination of appointment of David Broster as a director (1 page)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page)
4 June 2010Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP England on 4 June 2010 (1 page)
4 June 2010Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page)
4 June 2010Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP England on 4 June 2010 (1 page)
3 June 2010Director's details changed for Mr David Christopher Thomas Broster on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Mr David Christopher Thomas Broster on 1 June 2010 (2 pages)
1 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)