Company NameDb Construction & Property Management Limited
Company StatusDissolved
Company Number08438476
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years, 1 month ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameD&M Roh-Um Und Ausbau Ltd

Business Activity

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

Directors

Director NameMr Dirk Britton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hazelwood Drive
Maidstone
Kent
ME16 0EA
Secretary NameMr Dirk Britton
NationalityBritish
StatusClosed
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hazelwood Drive
Maidstone
Kent
ME16 0EA

Location

Registered Address1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

500 at £1Dirk Britton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2020Voluntary strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
7 October 2020Application to strike the company off the register (1 page)
20 May 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
13 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
30 May 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 May 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 500
(4 pages)
29 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 500
(4 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 March 2015Secretary's details changed for Mr Dirk Britton on 10 March 2015 (1 page)
18 March 2015Secretary's details changed for Mr Dirk Britton on 10 March 2015 (1 page)
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500
(4 pages)
18 March 2015Director's details changed for Mr Dirk Britton on 10 March 2015 (2 pages)
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500
(4 pages)
18 March 2015Director's details changed for Mr Dirk Britton on 10 March 2015 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 November 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 500
(4 pages)
21 November 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 500
(4 pages)
10 June 2014Registered office address changed from Snodhurst House Wayfield Road Chatham ME5 0HJ England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Snodhurst House Wayfield Road Chatham ME5 0HJ England on 10 June 2014 (1 page)
10 June 2014Company name changed d&m roh-um und ausbau LTD\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2014Company name changed d&m roh-um und ausbau LTD\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2013Incorporation
Statement of capital on 2013-03-11
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 March 2013Incorporation
Statement of capital on 2013-03-11
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)