Company NameD&B Investment Leeds Ltd
Company StatusDissolved
Company Number09024099
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)
Previous NamesD&B Self Storage Limited and D&B Investment Aigburth Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Lee Warren Bramzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 32-33 Gosfield Street, Fitzrovia
London
W1W 6HL
Director NameMr Nicholas David Carlile
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 32-33 Gosfield Street, Fitzrovia
London
W1W 6HL

Contact

WebsiteIP

Location

Registered Address2nd Floor 32-33 Gosfield Street, Fitzrovia
London
W1W 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500k at £0.01Lee Warren Bramzell
50.00%
Ordinary
500k at £0.01Nicholas David Carlile
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Registered office address changed from 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016 (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000
(4 pages)
9 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000
(4 pages)
9 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000
(4 pages)
4 December 2014Registered office address changed from 10-12 Barnes High Street London SW13 9LW to 17 Hanover Square Mayfair London W1S 1BN on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 10-12 Barnes High Street London SW13 9LW to 17 Hanover Square Mayfair London W1S 1BN on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 10-12 Barnes High Street London SW13 9LW to 17 Hanover Square Mayfair London W1S 1BN on 4 December 2014 (1 page)
18 August 2014Registered office address changed from 4 Willow Bank Barnsley South Yorkshire S75 1BN England to 10-12 Barnes High Street London SW13 9LW on 18 August 2014 (2 pages)
18 August 2014Registered office address changed from 4 Willow Bank Barnsley South Yorkshire S75 1BN England to 10-12 Barnes High Street London SW13 9LW on 18 August 2014 (2 pages)
14 August 2014Change of name notice (2 pages)
14 August 2014Company name changed d&b investment aigburth LIMITED\certificate issued on 14/08/14
  • RES15 ‐ Change company name resolution on 2014-08-05
(2 pages)
14 August 2014Change of name notice (2 pages)
14 August 2014Company name changed d&b investment aigburth LIMITED\certificate issued on 14/08/14 (2 pages)
27 May 2014Company name changed d&b self storage LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2014Company name changed d&b self storage LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)