Company NameDb Incorporated Ltd
Company StatusDissolved
Company Number07905149
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 3 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameJCCO 289 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameDaniel Russell Bowden
Date of BirthApril 1986 (Born 38 years ago)
NationalityNew Zealander
StatusClosed
Appointed06 March 2012(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 06 December 2016)
RoleProfessional Rugby Player
Country of ResidenceEngland
Correspondence Address20 Monroe Close
Market Harborough
Leicestershire
LE16 7QN
Secretary NameHayley Rose Moorwood
NationalityBritish
StatusClosed
Appointed06 March 2012(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 06 December 2016)
RoleCompany Director
Correspondence Address20 Monroe Close
Market Harborough
Leicestershire
LE16 7QN
Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Princess Avenue
Didsbury
Manchester
Greater Manchester
M20 6SE
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed11 January 2012(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2012(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Location

Registered Address6th Floor Southside
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Daniel Bowden
100.00%
Ordinary

Financials

Year2014
Net Worth£12,319
Cash£49,440
Current Liabilities£45,055

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Compulsory strike-off action has been suspended (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(5 pages)
22 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
16 January 2014Secretary's details changed for Hayley Rose Moorwood on 1 February 2013 (1 page)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(5 pages)
16 January 2014Director's details changed for Daniel Russell Bowden on 1 February 2013 (2 pages)
16 January 2014Director's details changed for Daniel Russell Bowden on 1 February 2013 (2 pages)
16 January 2014Secretary's details changed for Hayley Rose Moorwood on 1 February 2013 (1 page)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
20 November 2012Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 20 November 2012 (1 page)
30 April 2012Appointment of Hayley Rose Moorwood as a secretary (3 pages)
30 April 2012Appointment of Daniel Russell Bowden as a director (3 pages)
20 April 2012Termination of appointment of Cs Secretaries Limited as a secretary (2 pages)
20 April 2012Termination of appointment of Michael Blood as a director (2 pages)
20 April 2012Termination of appointment of Cs Directors Limited as a director (2 pages)
28 February 2012Change of name notice (2 pages)
28 February 2012Company name changed jcco 289 LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-22
(3 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)