Company NameDb Sales & Marketing Limited
Company StatusDissolved
Company Number04650198
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Derek Matthews
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleCommission Agent
Country of ResidenceEngland
Correspondence Address5 North Street
Great Wakering
Southend On Sea
Essex
SS3 0EL
Secretary NameMs Rachel Elizabeth Harlow
NationalityBritish
StatusClosed
Appointed20 January 2005(1 year, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 03 March 2015)
RoleCompany Director
Correspondence Address88 Rutland Avenue
Southend On Sea
Essex
SS1 2XN
Secretary NameLinda Elizabeth Spence
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 North Street
Great Wakering
Southend On Sea
Essex
SS3 0EL
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressFirst Floor Offices
327 Bridgwater Drive
Westcliff-On-Sea
Essex
SS0 0HA
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Paul Derek Matthews
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,456
Cash£533
Current Liabilities£19,440

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2017Bona Vacantia disclaimer (1 page)
3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 1
(4 pages)
15 April 2013Registered office address changed from 5 North Street Great Wakering Southend-on-Sea SS3 0EL England on 15 April 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
16 April 2012Registered office address changed from First Floor Offices 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA on 16 April 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Secretary's details changed for Rachel Elizabeth Harlow on 27 January 2010 (1 page)
11 May 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Paul Derek Matthews on 27 January 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
11 December 2009Annual return made up to 28 January 2009 (4 pages)
30 March 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
4 March 2009Return made up to 28/01/08; no change of members (7 pages)
4 February 2008Registered office changed on 04/02/08 from: 5 north street great wakering essex SS3 0EL (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2006 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
13 February 2007Return made up to 28/01/07; full list of members (6 pages)
27 July 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
14 June 2006Return made up to 28/01/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(6 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
11 March 2004Return made up to 28/01/04; full list of members (6 pages)
26 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Secretary resigned (1 page)
28 January 2003Incorporation (14 pages)