About

Registered Number: 04455320
Date of Incorporation: 06/06/2002 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2015 (9 years and 8 months ago)
Registered Address: 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

 

Established in 2002, D & B Page Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Page, Grant for the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Grant 28 June 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2015
4.71 - Return of final meeting in members' voluntary winding-up 13 May 2015
4.68 - Liquidator's statement of receipts and payments 30 October 2014
AD01 - Change of registered office address 04 October 2013
RESOLUTIONS - N/A 03 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2013
4.70 - N/A 03 October 2013
MR04 - N/A 02 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 21 August 2013
AA01 - Change of accounting reference date 13 August 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 07 December 2010
RESOLUTIONS - N/A 17 August 2010
CC04 - Statement of companies objects 17 August 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 15 June 2009
AAMD - Amended Accounts 16 May 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 16 June 2003
225 - Change of Accounting Reference Date 08 June 2003
395 - Particulars of a mortgage or charge 10 October 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
NEWINC - New incorporation documents 06 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.