D.B. DEVELOPMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

D.B. DEVELOPMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06032395

Incorporation date

19/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Office 277, Regico Offices The Old Bank, 153 The Parade High Street, Watford WD17 1NACopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2006)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2023
First Gazette notice for voluntary strike-off
dot icon10/01/2023
Application to strike the company off the register
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-25 with no updates
dot icon12/10/2021
Micro company accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2020-12-25 with no updates
dot icon25/01/2021
Registered office address changed from 15 Foxfield Close Northwood HA6 3NU England to Office 277, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA on 2021-01-25
dot icon18/11/2020
Micro company accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with updates
dot icon27/07/2020
Notification of Volodymyr Honchar as a person with significant control on 2020-07-03
dot icon27/07/2020
Appointment of Mr. Volodymyr Honchar as a director on 2020-07-03
dot icon27/07/2020
Cessation of Pavlo Borodin as a person with significant control on 2020-07-03
dot icon27/07/2020
Termination of appointment of Pavlo Borodin as a director on 2020-07-03
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon06/02/2019
Withdrawal of a person with significant control statement on 2019-02-06
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/03/2018
Registered office address changed from Office 11 43 Bedford Street London WC2E 9HA to 15 Foxfield Close Northwood HA6 3NU on 2018-03-30
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon02/05/2017
Compulsory strike-off action has been discontinued
dot icon30/04/2017
Confirmation statement made on 2016-12-19 with updates
dot icon30/04/2017
Appointment of Mr. Pavlo Borodin as a director on 2017-03-17
dot icon30/04/2017
Termination of appointment of Igor Kopilov as a director on 2017-03-17
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/04/2016
Compulsory strike-off action has been discontinued
dot icon20/04/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon15/01/2014
Termination of appointment of Corporate Management and Secretaries Limited as a secretary
dot icon06/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon07/02/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/10/2011
Registered office address changed from Office 11 456-458 Strand London WC2R 0DZ on 2011-10-28
dot icon24/01/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon16/02/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon15/02/2010
Secretary's details changed for Corporate Management and Secretaries Limited on 2009-12-12
dot icon15/02/2010
Director's details changed for Igor Kopilov on 2009-12-12
dot icon15/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 19/12/08; full list of members
dot icon19/02/2008
Return made up to 19/12/07; full list of members
dot icon19/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/12/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.34K
-
0.00
-
-
2021
0
4.34K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

4.34K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.B. DEVELOPMENT SERVICES LIMITED

D.B. DEVELOPMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 19/12/2006 with the registered office located at Office 277, Regico Offices The Old Bank, 153 The Parade High Street, Watford WD17 1NA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D.B. DEVELOPMENT SERVICES LIMITED?

toggle

D.B. DEVELOPMENT SERVICES LIMITED is currently Dissolved. It was registered on 19/12/2006 and dissolved on 04/04/2023.

Where is D.B. DEVELOPMENT SERVICES LIMITED located?

toggle

D.B. DEVELOPMENT SERVICES LIMITED is registered at Office 277, Regico Offices The Old Bank, 153 The Parade High Street, Watford WD17 1NA.

What does D.B. DEVELOPMENT SERVICES LIMITED do?

toggle

D.B. DEVELOPMENT SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for D.B. DEVELOPMENT SERVICES LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.