About

Registered Number: 05048201
Date of Incorporation: 18/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (9 years and 6 months ago)
Registered Address: Abacus House 14-18, Forest Road, Loughton, Essex, IG10 1DX

 

Founded in 2004, D.B. Developments (London) Ltd has its registered office in Essex, it has a status of "Dissolved". We don't know the number of employees at the company. The current directors of the business are listed as Bond, Deane James, Odonohue, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Deane James 18 February 2004 16 July 2007 1
ODONOHUE, David 18 February 2004 16 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1 - First notification of strike-off action in London Gazette 16 June 2015
AA - Annual Accounts 08 July 2014
DISS40 - Notice of striking-off action discontinued 21 June 2014
AR01 - Annual Return 18 June 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AA - Annual Accounts 22 November 2013
DISS40 - Notice of striking-off action discontinued 09 July 2013
AR01 - Annual Return 08 July 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
AD01 - Change of registered office address 27 September 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 27 April 2012
AAMD - Amended Accounts 20 February 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 11 November 2010
DISS40 - Notice of striking-off action discontinued 26 June 2010
AR01 - Annual Return 25 June 2010
GAZ1 - First notification of strike-off action in London Gazette 22 June 2010
AAMD - Amended Accounts 06 November 2009
AA - Annual Accounts 23 October 2009
DISS40 - Notice of striking-off action discontinued 26 June 2009
363a - Annual Return 25 June 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
363a - Annual Return 19 March 2009
AAMD - Amended Accounts 13 March 2009
AA - Annual Accounts 22 December 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AAMD - Amended Accounts 31 December 2007
AA - Annual Accounts 21 December 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 31 March 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 20 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.