Company NameDrill Bits And Services United Kingdom Ltd
Company StatusDissolved
Company Number09928787
CategoryPrivate Limited Company
Incorporation Date23 December 2015(8 years, 4 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Betts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2015(same day as company formation)
RoleUk Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce Aberdeen
AB21 0GN
Scotland
Director NameMr David Alexander Johnston
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2015(same day as company formation)
RoleUk F&A Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce Aberdeen
AB21 0GN
Scotland
Director NameSteven Allen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2015(same day as company formation)
RoleVp, Drill Bits And Services
Country of ResidenceUnited States
Correspondence Address3000 N Sam Houston Pkwy E
Houston
Texas
Tx 77032

Location

Registered AddressC/O Halliburton Building 4, Chiswick Park
566 Chiswick High Road
London
W4 5YE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (3 pages)
21 April 2017Application to strike the company off the register (3 pages)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 March 2017Termination of appointment of Steven Allen as a director on 8 February 2017 (1 page)
3 March 2017Termination of appointment of Steven Allen as a director on 8 February 2017 (1 page)
13 January 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
10 June 2016Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 10 June 2016 (1 page)
10 June 2016Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 10 June 2016 (1 page)
23 December 2015Incorporation
Statement of capital on 2015-12-23
  • USD 100
(55 pages)
23 December 2015Incorporation
Statement of capital on 2015-12-23
  • USD 100
(55 pages)