Company NameD&B Investment Earls Limited
Company StatusDissolved
Company Number09058501
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 10 months ago)
Dissolution Date4 December 2018 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Nicholas David Carlile
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 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 Lee Warren Bramzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 32-33 Gosfield Street, Fitzrovia
London
W1W 6HL
Secretary NameFM Secretaries Limited (Corporation)
StatusClosed
Appointed15 June 2015(1 year after company formation)
Appointment Duration3 years, 5 months (closed 04 December 2018)
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

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

24 March 2016Delivered on: 26 March 2016
Persons entitled: Deborah Dixon

Classification: A registered charge
Particulars: 24-26 earls avenue folkestone title no K617653.
Outstanding
24 July 2014Delivered on: 4 August 2014
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: 24 and 26 earls avenue, folkestone CT20 2HE registered at the land registry under title number K617653.
Outstanding
24 July 2014Delivered on: 4 August 2014
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Outstanding
24 July 2014Delivered on: 4 August 2014
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: 24-26 earls avenue, folkestone, kent CT20 2HE registered at the land registry under title number K617653.
Outstanding

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
7 September 2018Application to strike the company off the register (3 pages)
11 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
18 October 2017Director's details changed for Mr Lee Warren Bramzell on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Lee Warren Bramzell on 18 October 2017 (2 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
27 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
27 June 2017Notification of Nicholas David Carlile as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Nicholas David Carlile as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Lee Warren Bramzell as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
27 June 2017Notification of Lee Warren Bramzell as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
28 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
3 February 2017Director's details changed for Mr Nicholas David Carlile on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr Nicholas David Carlile on 3 February 2017 (2 pages)
6 January 2017Director's details changed for Mr Nicholas David Carlile on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Nicholas David Carlile on 6 January 2017 (2 pages)
14 October 2016Director's details changed for Mr Nicholas David Carlile on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Nicholas David Carlile on 14 October 2016 (2 pages)
17 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
(4 pages)
17 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
(4 pages)
3 May 2016Secretary's details changed for Fm Secretaries Limited on 3 May 2016 (1 page)
3 May 2016Secretary's details changed for Fm Secretaries Limited 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)
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)
26 March 2016Registration of charge 090585010004, created on 24 March 2016 (14 pages)
26 March 2016Registration of charge 090585010004, created on 24 March 2016 (14 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(3 pages)
15 June 2015Appointment of Fm Secretaries Limited as a secretary on 15 June 2015 (2 pages)
15 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(3 pages)
15 June 2015Appointment of Fm Secretaries Limited as a secretary on 15 June 2015 (2 pages)
4 December 2014Registered office address changed from 10-12 Barnes High Street London SW13 9LW England 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 England 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 England to 17 Hanover Square Mayfair London W1S 1BN on 4 December 2014 (1 page)
4 August 2014Registration of charge 090585010001, created on 24 July 2014 (6 pages)
4 August 2014Registration of charge 090585010003, created on 24 July 2014 (18 pages)
4 August 2014Registration of charge 090585010002, created on 24 July 2014 (12 pages)
4 August 2014Registration of charge 090585010002, created on 24 July 2014 (12 pages)
4 August 2014Registration of charge 090585010003, created on 24 July 2014 (18 pages)
4 August 2014Registration of charge 090585010001, created on 24 July 2014 (6 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)