Company NameDb Financial Advice Limited
Company StatusDissolved
Company Number04392823
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameO & M Financial Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jason Paul Wykes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunications House Suite 121, Communications Hou
9 St Johns Street
Colchester
Essex
CO2 7NN
Secretary NameMr Jason Paul Wykes
NationalityBritish
StatusClosed
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunications House Suite 121, Communications Hou
9 St Johns Street
Colchester
Essex
CO2 7NN
Director NameMr Graham Mark Miller
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Charter Court
Newcomen Way Severalls Industrial Park
Colchester
Essex
CO4 9YA
Director NameMrs Rosemary Miller
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2013)
RoleNatural Health Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House London Road
Capel St. Mary
Ipswich
IP9 2JJ
Director NameMrs Mary Louise Wykes
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(10 years after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2014)
RolePayroll Manager
Country of ResidenceEngland
Correspondence AddressSproughton Park Hadleigh Road
Sproughton
Ipswich
IP8 3EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone07 780667416
Telephone regionMobile

Location

Registered AddressCommunications House Suite 121, Communications House
9 St Johns Street
Colchester
Essex
CO2 7NN
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2013
Net Worth£73,207
Cash£75,161
Current Liabilities£117,446

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(3 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 February 2015Registered office address changed from 5 Kings Court Newcomen Way Colchester CO4 9RA to Communications House Suite 121, Communications House 9 St Johns Street Colchester Essex CO2 7NN on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 5 Kings Court Newcomen Way Colchester CO4 9RA to Communications House Suite 121, Communications House 9 St Johns Street Colchester Essex CO2 7NN on 20 February 2015 (1 page)
13 February 2015Company name changed o & m financial services LTD\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
(3 pages)
13 February 2015Company name changed o & m financial services LTD\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
(3 pages)
8 August 2014Termination of appointment of Mary Louise Wykes as a director on 15 July 2014 (1 page)
8 August 2014Termination of appointment of Mary Louise Wykes as a director on 15 July 2014 (1 page)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(5 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 January 2014Registered office address changed from 5 5 Kings Court Newcomen Way Colchester CO4 9RA England on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 5 5 Kings Court Newcomen Way Colchester CO4 9RA England on 13 January 2014 (1 page)
6 January 2014Registered office address changed from 3 Charter Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9YA United Kingdom on 6 January 2014 (1 page)
6 January 2014Termination of appointment of Rosemary Miller as a director (1 page)
6 January 2014Termination of appointment of Graham Miller as a director (1 page)
6 January 2014Termination of appointment of Rosemary Miller as a director (1 page)
6 January 2014Registered office address changed from 3 Charter Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9YA United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 3 Charter Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9YA United Kingdom on 6 January 2014 (1 page)
6 January 2014Termination of appointment of Graham Miller as a director (1 page)
23 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 July 2012Appointment of Mrs Rosemary Miller as a director (2 pages)
5 July 2012Appointment of Mrs Rosemary Miller as a director (2 pages)
5 July 2012Appointment of Mrs Mary Louise Wykes as a director (2 pages)
5 July 2012Appointment of Mrs Mary Louise Wykes as a director (2 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
1 July 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 July 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Graham Mark Miller on 12 March 2010 (2 pages)
7 April 2010Director's details changed for Jason Paul Wykes on 12 March 2010 (2 pages)
7 April 2010Registered office address changed from 3 Charter Court Newcomen Way Severalls Business Park Colchester Essex CO4 9XB on 7 April 2010 (1 page)
7 April 2010Director's details changed for Mr Graham Mark Miller on 12 March 2010 (2 pages)
7 April 2010Registered office address changed from 3 Charter Court Newcomen Way Severalls Business Park Colchester Essex CO4 9XB on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 3 Charter Court Newcomen Way Severalls Business Park Colchester Essex CO4 9XB on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Jason Paul Wykes on 12 March 2010 (1 page)
7 April 2010Secretary's details changed for Jason Paul Wykes on 12 March 2010 (1 page)
7 April 2010Director's details changed for Jason Paul Wykes on 12 March 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 30 May 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 30 May 2009 (5 pages)
16 March 2009Return made up to 12/03/09; full list of members (4 pages)
16 March 2009Return made up to 12/03/09; full list of members (4 pages)
13 March 2009Director and secretary's change of particulars / jason wykes / 01/10/2008 (1 page)
13 March 2009Director and secretary's change of particulars / jason wykes / 01/10/2008 (1 page)
14 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
26 July 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 July 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
14 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
12 March 2007Return made up to 12/03/07; full list of members (3 pages)
12 March 2007Return made up to 12/03/07; full list of members (3 pages)
21 April 2006Return made up to 12/03/06; full list of members (3 pages)
21 April 2006Return made up to 12/03/06; full list of members (3 pages)
5 September 2005Accounts for a small company made up to 31 May 2005 (7 pages)
5 September 2005Accounts for a small company made up to 31 May 2005 (7 pages)
21 June 2005Registered office changed on 21/06/05 from: 1 tollgate east, stanway colchester essex CO3 8RS (1 page)
21 June 2005Registered office changed on 21/06/05 from: 1 tollgate east, stanway colchester essex CO3 8RS (1 page)
13 April 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 2005Auditors resignation re S394 (1 page)
26 January 2005Accounts for a small company made up to 31 May 2004 (7 pages)
26 January 2005Auditors resignation re S394 (1 page)
26 January 2005Accounts for a small company made up to 31 May 2004 (7 pages)
8 April 2004Return made up to 12/03/04; full list of members (8 pages)
8 April 2004Return made up to 12/03/04; full list of members (8 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
3 April 2003Return made up to 12/03/03; full list of members (7 pages)
3 April 2003Return made up to 12/03/03; full list of members (7 pages)
4 July 2002Ad 12/03/02--------- £ si 3@1=3 £ ic 1/4 (3 pages)
4 July 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
4 July 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
4 July 2002Ad 12/03/02--------- £ si 3@1=3 £ ic 1/4 (3 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 July 2002Nc inc already adjusted 10/06/02 (1 page)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 July 2002Nc inc already adjusted 10/06/02 (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
12 March 2002Incorporation (16 pages)
12 March 2002Incorporation (16 pages)