About

Registered Number: 07349575
Date of Incorporation: 18/08/2010 (13 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 2 months ago)
Registered Address: 55 Gracechurch Street Gracechurch Street, London, EC3V 0EE,

 

Having been setup in 2010, Dbm Finance Uk Ltd have registered office in London. Jedrychowska, Magda, Alcide, Peter Edward, Jones, Pamela Maureen, Lewis, Amanda, Storm Devolz, Karine Lydia Dorothee, Hawkins, Shelley, Lewis, Amanda Jayne Caroline, Mildon, Paul, Rutter, Pamela, King, Jason Todd are listed as directors of the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALCIDE, Peter Edward 01 September 2011 - 1
JONES, Pamela Maureen 03 September 2010 - 1
LEWIS, Amanda 03 September 2010 - 1
STORM DEVOLZ, Karine Lydia Dorothee 01 September 2011 - 1
KING, Jason Todd 03 September 2010 31 August 2011 1
Secretary Name Appointed Resigned Total Appointments
JEDRYCHOWSKA, Magda 29 August 2013 - 1
HAWKINS, Shelley 10 October 2011 07 March 2012 1
LEWIS, Amanda Jayne Caroline 07 March 2012 25 October 2012 1
MILDON, Paul 25 October 2012 01 February 2013 1
RUTTER, Pamela 01 February 2013 29 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 30 October 2017
AD01 - Change of registered office address 18 May 2017
AD01 - Change of registered office address 18 May 2017
SH19 - Statement of capital 20 April 2017
RESOLUTIONS - N/A 19 April 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 April 2017
CAP-SS - N/A 19 April 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 16 August 2016
CH01 - Change of particulars for director 28 April 2016
AUD - Auditor's letter of resignation 18 April 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 21 August 2014
DISS40 - Notice of striking-off action discontinued 01 February 2014
AA - Annual Accounts 31 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 03 October 2013
TM02 - Termination of appointment of secretary 02 October 2013
AD01 - Change of registered office address 02 October 2013
AP03 - Appointment of secretary 29 August 2013
TM02 - Termination of appointment of secretary 29 August 2013
AP03 - Appointment of secretary 18 February 2013
TM02 - Termination of appointment of secretary 18 February 2013
AUD - Auditor's letter of resignation 06 February 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 25 October 2012
AP01 - Appointment of director 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
AD01 - Change of registered office address 25 October 2012
TM02 - Termination of appointment of secretary 25 October 2012
AP03 - Appointment of secretary 25 October 2012
DISS40 - Notice of striking-off action discontinued 18 August 2012
GAZ1 - First notification of strike-off action in London Gazette 14 August 2012
AP03 - Appointment of secretary 07 March 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
TM02 - Termination of appointment of secretary 18 October 2011
AP03 - Appointment of secretary 18 October 2011
AR01 - Annual Return 10 October 2011
CH01 - Change of particulars for director 10 October 2011
CH01 - Change of particulars for director 10 October 2011
SH01 - Return of Allotment of shares 03 November 2010
SH01 - Return of Allotment of shares 23 September 2010
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 10 September 2010
AP01 - Appointment of director 10 September 2010
AP01 - Appointment of director 10 September 2010
AD01 - Change of registered office address 06 September 2010
AA01 - Change of accounting reference date 06 September 2010
TM01 - Termination of appointment of director 03 September 2010
TM01 - Termination of appointment of director 03 September 2010
TM01 - Termination of appointment of director 03 September 2010
NEWINC - New incorporation documents 18 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.