About

Registered Number: 04765047
Date of Incorporation: 15/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (10 years and 7 months ago)
Registered Address: Smith House, George Street, Nailsworth, Stroud, Gloucestershire, GL6 0AG

 

D A B International Ltd was founded on 15 May 2003 and has its registered office in Stroud, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Anthony Graham 04 September 2006 01 April 2013 1
Secretary Name Appointed Resigned Total Appointments
PAULSDOTTER, Veronica 15 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
DS01 - Striking off application by a company 29 May 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 30 May 2013
TM01 - Termination of appointment of director 25 April 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 28 May 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 19 May 2008
395 - Particulars of a mortgage or charge 11 January 2008
AA - Annual Accounts 13 June 2007
363s - Annual Return 06 June 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 23 July 2005
AA - Annual Accounts 03 December 2004
225 - Change of Accounting Reference Date 22 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2004
363s - Annual Return 27 May 2004
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 09 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.