DB FINANCIAL ADVICE LIMITED
Overview
Company Name | DB FINANCIAL ADVICE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04392823 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DB FINANCIAL ADVICE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is DB FINANCIAL ADVICE LIMITED located?
Registered Office Address | Communications House Suite 121, Communications House 9 St Johns Street CO2 7NN Colchester Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DB FINANCIAL ADVICE LIMITED?
Company Name | From | Until |
---|---|---|
O & M FINANCIAL SERVICES LTD | Mar 12, 2002 | Mar 12, 2002 |
What are the latest accounts for DB FINANCIAL ADVICE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2014 |
What is the status of the latest annual return for DB FINANCIAL ADVICE LIMITED?
Annual Return |
|
---|
What are the latest filings for DB FINANCIAL ADVICE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 12, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 8 pages | AA | ||||||||||
Registered office address changed from 5 Kings Court Newcomen Way Colchester CO4 9RA to Communications House Suite 121, Communications House 9 St Johns Street Colchester Essex CO2 7NN on Feb 20, 2015 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed o & m financial services LTD\certificate issued on 13/02/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Mary Louise Wykes as a director on Jul 15, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 8 pages | AA | ||||||||||
Registered office address changed from * 5 5 Kings Court Newcomen Way Colchester CO4 9RA England* on Jan 13, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 3 Charter Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9YA United Kingdom* on Jan 06, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Rosemary Miller as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Miller as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 12, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Mrs Rosemary Miller as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Mary Louise Wykes as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 12, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Mar 12, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Mar 12, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Jason Paul Wykes on Mar 12, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 3 Charter Court Newcomen Way Severalls Business Park Colchester Essex CO4 9XB* on Apr 07, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Graham Mark Miller on Mar 12, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of DB FINANCIAL ADVICE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WYKES, Jason Paul | Secretary | Suite 121, Communications House 9 St Johns Street CO2 7NN Colchester Communications House Essex England | British | Director | 37082240008 | |||||
WYKES, Jason Paul | Director | Suite 121, Communications House 9 St Johns Street CO2 7NN Colchester Communications House Essex England | United Kingdom | British | Director | 37082240008 | ||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
MILLER, Graham Mark | Director | Charter Court Newcomen Way Severalls Industrial Park CO4 9YA Colchester 3 Essex United Kingdom | England | British | Director | 3247890005 | ||||
MILLER, Rosemary | Director | London Road Capel St. Mary IP9 2JJ Ipswich The Coach House United Kingdom | United Kingdom | British | Natural Health Therapist | 170412530001 | ||||
WYKES, Mary Louise | Director | Hadleigh Road Sproughton IP8 3EN Ipswich Sproughton Park United Kingdom | England | British | Payroll Manager | 170408400001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0