About

Registered Number: 05963003
Date of Incorporation: 11/10/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2018 (5 years and 8 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Having been setup in 2006, Db Infrastructure Holdings (UK) No.3 Ltd has its registered office in London, it's status is listed as "Dissolved". This business has 3 directors listed as Bagshaw, Joanne Louise, Aram, Ashok Tuniho, Belvisi, Martin Eduardo in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARAM, Ashok Tuniho 02 November 2006 06 May 2009 1
BELVISI, Martin Eduardo 02 November 2006 13 June 2008 1
Secretary Name Appointed Resigned Total Appointments
BAGSHAW, Joanne Louise 14 August 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2018
LIQ13 - N/A 27 June 2018
AD01 - Change of registered office address 07 August 2017
RESOLUTIONS - N/A 03 August 2017
LIQ01 - N/A 03 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 August 2017
RESOLUTIONS - N/A 02 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 March 2017
SH19 - Statement of capital 02 March 2017
CAP-SS - N/A 02 March 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 10 February 2016
AP01 - Appointment of director 30 December 2015
TM01 - Termination of appointment of director 21 December 2015
AP03 - Appointment of secretary 03 December 2015
TM02 - Termination of appointment of secretary 10 November 2015
AA - Annual Accounts 12 October 2015
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 16 September 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 06 October 2014
MISC - Miscellaneous document 09 April 2014
MISC - Miscellaneous document 31 March 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 22 February 2013
CH01 - Change of particulars for director 20 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 17 February 2012
TM01 - Termination of appointment of director 01 November 2011
AP01 - Appointment of director 06 September 2011
AA - Annual Accounts 02 August 2011
TM01 - Termination of appointment of director 08 July 2011
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 31 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
RESOLUTIONS - N/A 15 July 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 12 August 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
363a - Annual Return 01 February 2008
225 - Change of Accounting Reference Date 30 January 2008
288b - Notice of resignation of directors or secretaries 29 June 2007
363a - Annual Return 31 January 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
NEWINC - New incorporation documents 11 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.