About

Registered Number: 06966476
Date of Incorporation: 20/07/2009 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (6 years and 3 months ago)
Registered Address: 80 New Bond Street, London, W1S 1SB,

 

Having been setup in 2009, Db Invoice Finance 12 Ltd are based in London, it's status is listed as "Dissolved". The business has 2 directors listed as Inahb Limited, Qa Registrars Limited in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INAHB LIMITED 20 November 2009 - 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 20 July 2009 28 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 10 October 2018
CS01 - N/A 02 August 2018
AD01 - Change of registered office address 19 October 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 09 August 2012
AP01 - Appointment of director 15 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 22 August 2011
CH02 - Change of particulars for corporate director 22 August 2011
MG01 - Particulars of a mortgage or charge 25 June 2011
TM01 - Termination of appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 11 August 2010
CH02 - Change of particulars for corporate director 11 August 2010
AD01 - Change of registered office address 13 May 2010
AP01 - Appointment of director 30 April 2010
CERTNM - Change of name certificate 03 December 2009
AA01 - Change of accounting reference date 03 December 2009
CONNOT - N/A 03 December 2009
RESOLUTIONS - N/A 02 December 2009
CONNOT - N/A 02 December 2009
AD01 - Change of registered office address 02 December 2009
AP02 - Appointment of corporate director 20 November 2009
287 - Change in situation or address of Registered Office 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
NEWINC - New incorporation documents 20 July 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.