Company NameD.B. Developments (London) Limited
Company StatusDissolved
Company Number05048201
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 1 month ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameDeane James Bond
NationalityBritish
StatusClosed
Appointed18 February 2004(same day as company formation)
RoleProperty Consultant
Correspondence Address14 Chesil Court
Chelsea Manor Street
Chelsea
London
SW3 5QP
Director NameMr Angus William Carlton Gillard
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(3 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 29 September 2015)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address30 Grange Road
Highgate
London
N6 4AP
Director NameDeane James Bond
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleProperty Consultant
Correspondence Address14 Chesil Court
Chelsea Manor Street
Chelsea
London
SW3 5QP
Director NameDavid Odonohue
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleSite Manager
Correspondence Address7 East View
London
E4 9JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

33 at £1David O'donogue
33.00%
Ordinary
33 at £1Deane James Bond
33.00%
Ordinary
33 at £1Ilknur Ozdemir
33.00%
Ordinary
1 at £1David O'donogue & Deane James Bond & Ilknur Ozdemir
1.00%
Ordinary

Financials

Year2014
Net Worth£46,765
Cash£217
Current Liabilities£84,334

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
8 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
8 July 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Registered office address changed from 1St Floor Suite, Enterprise House, 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 1St Floor Suite, Enterprise House, 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page)
16 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
20 February 2012Amended accounts made up to 28 February 2011 (5 pages)
20 February 2012Amended accounts made up to 28 February 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
25 June 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
6 November 2009Amended accounts made up to 28 February 2009 (5 pages)
6 November 2009Amended accounts made up to 28 February 2009 (5 pages)
23 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
25 June 2009Return made up to 18/02/09; full list of members (4 pages)
25 June 2009Return made up to 18/02/09; full list of members (4 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
19 March 2009Return made up to 18/02/08; full list of members (4 pages)
19 March 2009Return made up to 18/02/08; full list of members (4 pages)
13 March 2009Amended accounts made up to 28 February 2008 (5 pages)
13 March 2009Amended accounts made up to 28 February 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
8 May 2008Appointment terminated director david odonohue (1 page)
8 May 2008Appointment terminated director david odonohue (1 page)
31 December 2007Amended accounts made up to 28 February 2007 (5 pages)
31 December 2007Amended accounts made up to 28 February 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
19 March 2007Return made up to 18/02/07; full list of members (3 pages)
19 March 2007Return made up to 18/02/07; full list of members (3 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
31 March 2006Return made up to 18/02/06; full list of members (3 pages)
31 March 2006Return made up to 18/02/06; full list of members (3 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 April 2005Return made up to 18/02/05; full list of members (3 pages)
20 April 2005Return made up to 18/02/05; full list of members (3 pages)
17 September 2004Ad 18/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2004Ad 18/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2004New secretary appointed;new director appointed (2 pages)
2 March 2004New secretary appointed;new director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Secretary resigned (1 page)
18 February 2004Incorporation (19 pages)
18 February 2004Incorporation (19 pages)