Company NameDNB Innovation Limited
Company StatusDissolved
Company Number07566583
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameJames Samuel Norton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Cardinal Road
Borehamwood
Hertfordshire
WD6 1EN
Director NameMrs Lisa Jane Norton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(2 weeks, 6 days after company formation)
Appointment Duration6 years, 4 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Cardinal Avenue
Borehamwood
Hertfordshire
WD6 1EN

Location

Registered Address49c Clissold Court Greenway Close
London
N4 2EZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London

Shareholders

60 at £1James Samuel Norton
60.00%
Ordinary
40 at £1Lisa Jane Norton
40.00%
Ordinary

Financials

Year2014
Net Worth£2,268
Cash£20,642
Current Liabilities£19,622

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
18 May 2017Application to strike the company off the register (3 pages)
18 May 2017Application to strike the company off the register (3 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Registered office address changed from 49C Clissold Court Greenway Close London N4 2EZ England to 49C Clissold Court Greenway Close London N4 2EZ on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ to 49C Clissold Court Greenway Close London N4 2EZ on 16 March 2015 (1 page)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Registered office address changed from 49C Clissold Court Greenway Close London N4 2EZ England to 49C Clissold Court Greenway Close London N4 2EZ on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ to 49C Clissold Court Greenway Close London N4 2EZ on 16 March 2015 (1 page)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(4 pages)
16 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 August 2012Appointment of Mrs Lisa Jane Norton as a director (2 pages)
3 August 2012Appointment of Mrs Lisa Jane Norton as a director (2 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
25 March 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 100
(4 pages)
25 March 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 100
(4 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)