About

Registered Number: 04544867
Date of Incorporation: 25/09/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years and 11 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Founded in 2002, Db Vantage No.2 (UK) Ltd has its registered office in London, it's status at Companies House is "Dissolved". The companies directors are listed as Bagshaw, Joanne Louise, Hackett, Darren in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACKETT, Darren 01 October 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BAGSHAW, Joanne Louise 26 July 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
LIQ13 - N/A 15 February 2018
LIQ03 - N/A 21 December 2017
AD01 - Change of registered office address 09 November 2016
RESOLUTIONS - N/A 02 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2016
4.70 - N/A 02 November 2016
RESOLUTIONS - N/A 17 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 June 2016
SH19 - Statement of capital 17 June 2016
CAP-SS - N/A 17 June 2016
AR01 - Annual Return 09 March 2016
AP01 - Appointment of director 18 February 2016
TM02 - Termination of appointment of secretary 10 November 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 30 September 2014
MISC - Miscellaneous document 08 April 2014
AUD - Auditor's letter of resignation 01 April 2014
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 25 February 2014
AA - Annual Accounts 02 September 2013
AP03 - Appointment of secretary 06 August 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 01 August 2011
AR01 - Annual Return 28 February 2011
AP01 - Appointment of director 13 January 2011
AA - Annual Accounts 01 December 2010
TM01 - Termination of appointment of director 21 September 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 26 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
RESOLUTIONS - N/A 07 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 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
225 - Change of Accounting Reference Date 16 August 2007
AA - Annual Accounts 13 August 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
225 - Change of Accounting Reference Date 18 April 2007
AA - Annual Accounts 15 April 2007
363a - Annual Return 02 February 2007
225 - Change of Accounting Reference Date 30 November 2006
AA - Annual Accounts 29 November 2006
225 - Change of Accounting Reference Date 17 October 2006
AA - Annual Accounts 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
225 - Change of Accounting Reference Date 14 August 2006
AA - Annual Accounts 03 August 2006
225 - Change of Accounting Reference Date 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
AA - Annual Accounts 06 March 2006
363a - Annual Return 28 February 2006
395 - Particulars of a mortgage or charge 18 January 2006
395 - Particulars of a mortgage or charge 18 January 2006
225 - Change of Accounting Reference Date 21 November 2005
AA - Annual Accounts 09 November 2005
363a - Annual Return 26 September 2005
AA - Annual Accounts 12 September 2005
225 - Change of Accounting Reference Date 23 August 2005
395 - Particulars of a mortgage or charge 22 July 2005
395 - Particulars of a mortgage or charge 22 July 2005
395 - Particulars of a mortgage or charge 05 July 2005
395 - Particulars of a mortgage or charge 05 July 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
395 - Particulars of a mortgage or charge 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
395 - Particulars of a mortgage or charge 04 May 2005
395 - Particulars of a mortgage or charge 15 April 2005
395 - Particulars of a mortgage or charge 15 April 2005
395 - Particulars of a mortgage or charge 01 April 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
395 - Particulars of a mortgage or charge 09 November 2004
395 - Particulars of a mortgage or charge 09 November 2004
363a - Annual Return 12 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
RESOLUTIONS - N/A 13 August 2004
395 - Particulars of a mortgage or charge 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
AA - Annual Accounts 28 July 2004
CERTNM - Change of name certificate 27 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
RESOLUTIONS - N/A 06 March 2004
RESOLUTIONS - N/A 06 March 2004
RESOLUTIONS - N/A 06 March 2004
225 - Change of Accounting Reference Date 30 January 2004
363a - Annual Return 02 December 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 28 October 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

Description Date Status Charge by
Security document 03 January 2006 Outstanding

N/A

Security document 03 January 2006 Outstanding

N/A

Security document 14 July 2005 Outstanding

N/A

Security document 14 July 2005 Outstanding

N/A

Security document 30 June 2005 Outstanding

N/A

Security document 30 June 2005 Outstanding

N/A

Security document 23 May 2005 Outstanding

N/A

Security document 27 April 2005 Outstanding

N/A

Security document 30 March 2005 Outstanding

N/A

Security document 30 March 2005 Outstanding

N/A

Security document 15 March 2005 Outstanding

N/A

Security document 27 October 2004 Outstanding

N/A

Security document 21 October 2004 Outstanding

N/A

Security document 30 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.