Company NameDBL Lasertech Limited
Company StatusDissolved
Company Number05240417
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peng Zhu
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityChinese
StatusClosed
Appointed30 September 2008(4 years after company formation)
Appointment Duration14 years, 5 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceChina
Correspondence Address2 Kang Fu West Road Dong Tai City
Jiangsu
224200
China
Director NameRoger Paramor
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleRetired Fire Officer
Correspondence AddressWendover
8 Mersea Avenue
West Mersea
Essex
CO5 8JL
Secretary NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH

Location

Registered Address15 High Street
West Mersea
Colchester
CO5 8QA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Peng Zhu
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
27 September 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
27 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 April 2018Registered office address changed from 1 Amphora Place Sheepen Road Colchester Essex CO3 3WG England to 15 High Street West Mersea Colchester CO5 8QA on 10 April 2018 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
19 June 2017Registered office address changed from C/O Birkett Long, Essex House 42 Crouch Street Colchester Essex CO3 3HH to 1 Amphora Place Sheepen Road Colchester Essex CO3 3WG on 19 June 2017 (1 page)
19 June 2017Registered office address changed from C/O Birkett Long, Essex House 42 Crouch Street Colchester Essex CO3 3HH to 1 Amphora Place Sheepen Road Colchester Essex CO3 3WG on 19 June 2017 (1 page)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
14 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
28 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
8 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
22 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 October 2010Director's details changed for Peng Zhu on 24 September 2010 (2 pages)
19 October 2010Director's details changed for Peng Zhu on 24 September 2010 (2 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
17 October 2008Appointment terminated director roger paramor (1 page)
17 October 2008Director appointed peng zhu (2 pages)
17 October 2008Director appointed peng zhu (2 pages)
17 October 2008Appointment terminated director roger paramor (1 page)
1 October 2008Return made up to 24/09/08; full list of members (3 pages)
1 October 2008Return made up to 24/09/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Appointment terminated secretary birkett long secretaries LIMITED (1 page)
6 May 2008Appointment terminated secretary birkett long secretaries LIMITED (1 page)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 November 2007Return made up to 24/09/07; full list of members (2 pages)
23 November 2007Return made up to 24/09/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 November 2006Return made up to 24/09/06; full list of members (2 pages)
22 November 2006Return made up to 24/09/06; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 October 2005Return made up to 24/09/05; full list of members (2 pages)
17 October 2005Return made up to 24/09/05; full list of members (2 pages)
20 September 2005Memorandum and Articles of Association (15 pages)
20 September 2005Memorandum and Articles of Association (15 pages)
29 December 2004Nc inc already adjusted 21/12/04 (2 pages)
29 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 December 2004Memorandum and Articles of Association (11 pages)
29 December 2004Nc inc already adjusted 21/12/04 (2 pages)
29 December 2004Memorandum and Articles of Association (11 pages)
29 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
8 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
24 September 2004Incorporation (15 pages)
24 September 2004Incorporation (15 pages)