About

Registered Number: 04765047
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: Smith House, George Street, Nailsworth, Stroud, Gloucestershire, GL6 0AG

 

D A B International Ltd was registered on 15 May 2003, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Paulsdotter, Veronica, Bull, Anthony Graham for the company in the Companies House registry.

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.