Company NameDBFX Studio Ltd
Company StatusDissolved
Company Number03782626
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ricky John Shadbolt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1999(1 week, 6 days after company formation)
Appointment Duration16 years, 7 months (closed 19 January 2016)
RoleSoftware Development
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameMrs Karen Arnold Shadbolt
NationalityBritish
StatusClosed
Appointed17 June 1999(1 week, 6 days after company formation)
Appointment Duration16 years, 7 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

120 at £1Ricky John Shadbolt
60.00%
Ordinary
80 at £1Karen Arnold Shadbolt
40.00%
Ordinary

Financials

Year2014
Net Worth£6,571
Cash£3,270
Current Liabilities£3,246

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(3 pages)
7 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(3 pages)
17 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 200
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 June 2011Director's details changed for Mr Ricky John Shadbolt on 4 June 2011 (2 pages)
16 June 2011Secretary's details changed for Mrs Karen Arnold Shadbolt on 4 June 2011 (1 page)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
16 June 2011Director's details changed for Mr Ricky John Shadbolt on 4 June 2011 (2 pages)
16 June 2011Secretary's details changed for Mrs Karen Arnold Shadbolt on 4 June 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 June 2010Secretary's details changed for Mrs Karen Arnold Shadbolt on 4 June 2010 (1 page)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Ricky John Shadbolt on 4 June 2010 (2 pages)
29 June 2010Director's details changed for Ricky John Shadbolt on 4 June 2010 (2 pages)
29 June 2010Secretary's details changed for Mrs Karen Arnold Shadbolt on 4 June 2010 (1 page)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 June 2009Return made up to 04/06/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 June 2008Return made up to 04/06/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 04/06/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 November 2006Registered office changed on 20/11/06 from: 44 manor road hockley essex SS5 4RJ (1 page)
11 July 2006Registered office changed on 11/07/06 from: 83A main road hockley essex SS5 4RG (1 page)
26 June 2006Return made up to 04/06/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 June 2005Return made up to 04/06/05; full list of members (2 pages)
20 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 June 2004Return made up to 04/06/04; full list of members (6 pages)
8 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 June 2003Return made up to 04/06/03; full list of members (6 pages)
18 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
3 July 2002Return made up to 04/06/02; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2000Accounts for a small company made up to 31 May 2000 (6 pages)
3 July 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
3 July 2000Return made up to 04/06/00; full list of members (6 pages)
12 July 1999Ad 17/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New secretary appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Secretary resigned (1 page)
4 June 1999Incorporation (14 pages)