Company NameDBA Service Centre Limited
Company StatusDissolved
Company Number05678037
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date17 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr David Joseph Marks
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Friary Road
North Finchley London
N12 9PB
Secretary NameAngela Jane Marks
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address52 Friary Road
North Finchley
London
N12 9PB
Director NameAgostino Mascio
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Woodville Court
134 Woodville Road
Barnet
Hertfordshire
EN5 5NT
Director NameBradley Peter Noble
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Frampton Street
Hertford
Hertfordshire
SG14 1QG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£35,713
Cash£82,711
Current Liabilities£511,819

Accounts

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

Filing History

9 March 2017Liquidators' statement of receipts and payments to 22 December 2016 (15 pages)
29 February 2016Liquidators statement of receipts and payments to 22 December 2015 (20 pages)
29 February 2016Liquidators' statement of receipts and payments to 22 December 2015 (20 pages)
2 March 2015Liquidators statement of receipts and payments to 22 December 2014 (12 pages)
2 March 2015Liquidators' statement of receipts and payments to 22 December 2014 (12 pages)
28 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200
(4 pages)
2 January 2014Statement of affairs with form 4.19 (4 pages)
2 January 2014Appointment of a voluntary liquidator (1 page)
2 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2013Registered office address changed from 3Rd Floor Lawford House Albert Place London N3 1QA on 17 December 2013 (2 pages)
6 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Termination of appointment of Bradley Noble as a director (1 page)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Return made up to 17/01/09; full list of members (4 pages)
2 December 2008Ad 31/03/08-31/03/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 February 2008Return made up to 17/01/08; full list of members (3 pages)
10 August 2007Director resigned (1 page)
20 February 2007Return made up to 17/01/07; full list of members (3 pages)
10 May 2006New director appointed (2 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
19 April 2006Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006Director resigned (1 page)
17 January 2006Incorporation (15 pages)