DB FINANCIAL ADVICE LIMITED

DB FINANCIAL ADVICE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDB FINANCIAL ADVICE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04392823
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DB FINANCIAL ADVICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    O & M FINANCIAL SERVICES LTDMar 12, 2002Mar 12, 2002

    What are the latest accounts for DB FINANCIAL ADVICE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What is the status of the latest annual return for DB FINANCIAL ADVICE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DB FINANCIAL ADVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to May 31, 2014

    8 pagesAA

    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 pagesAD01

    Certificate of change of name

    Company name changed o & m financial services LTD\certificate issued on 13/02/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 13, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 12, 2015

    RES15

    Termination of appointment of Mary Louise Wykes as a director on Jul 15, 2014

    1 pagesTM01

    Annual return made up to Mar 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to May 31, 2013

    8 pagesAA

    Registered office address changed from * 5 5 Kings Court Newcomen Way Colchester CO4 9RA England* on Jan 13, 2014

    1 pagesAD01

    Registered office address changed from * 3 Charter Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9YA United Kingdom* on Jan 06, 2014

    1 pagesAD01

    Termination of appointment of Rosemary Miller as a director

    1 pagesTM01

    Termination of appointment of Graham Miller as a director

    1 pagesTM01

    Annual return made up to Mar 12, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    6 pagesAA

    Appointment of Mrs Rosemary Miller as a director

    2 pagesAP01

    Appointment of Mrs Mary Louise Wykes as a director

    2 pagesAP01

    Annual return made up to Mar 12, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    6 pagesAA

    Annual return made up to Mar 12, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    8 pagesAA

    Annual return made up to Mar 12, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Jason Paul Wykes on Mar 12, 2010

    2 pagesCH01

    Registered office address changed from * 3 Charter Court Newcomen Way Severalls Business Park Colchester Essex CO4 9XB* on Apr 07, 2010

    1 pagesAD01

    Director's details changed for Mr Graham Mark Miller on Mar 12, 2010

    2 pagesCH01

    Who are the officers of DB FINANCIAL ADVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WYKES, Jason Paul
    Suite 121, Communications House
    9 St Johns Street
    CO2 7NN Colchester
    Communications House
    Essex
    England
    Secretary
    Suite 121, Communications House
    9 St Johns Street
    CO2 7NN Colchester
    Communications House
    Essex
    England
    BritishDirector37082240008
    WYKES, Jason Paul
    Suite 121, Communications House
    9 St Johns Street
    CO2 7NN Colchester
    Communications House
    Essex
    England
    Director
    Suite 121, Communications House
    9 St Johns Street
    CO2 7NN Colchester
    Communications House
    Essex
    England
    United KingdomBritishDirector37082240008
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    MILLER, Graham Mark
    Charter Court
    Newcomen Way Severalls Industrial Park
    CO4 9YA Colchester
    3
    Essex
    United Kingdom
    Director
    Charter Court
    Newcomen Way Severalls Industrial Park
    CO4 9YA Colchester
    3
    Essex
    United Kingdom
    EnglandBritishDirector3247890005
    MILLER, Rosemary
    London Road
    Capel St. Mary
    IP9 2JJ Ipswich
    The Coach House
    United Kingdom
    Director
    London Road
    Capel St. Mary
    IP9 2JJ Ipswich
    The Coach House
    United Kingdom
    United KingdomBritishNatural Health Therapist170412530001
    WYKES, Mary Louise
    Hadleigh Road
    Sproughton
    IP8 3EN Ipswich
    Sproughton Park
    United Kingdom
    Director
    Hadleigh Road
    Sproughton
    IP8 3EN Ipswich
    Sproughton Park
    United Kingdom
    EnglandBritishPayroll Manager170408400001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    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