Company NameD.B. Inc. (UK) Limited
Company StatusDissolved
Company Number03212256
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 10 months ago)
Dissolution Date18 January 2009 (15 years, 3 months ago)
Previous NameGood-Will Inc. (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMitsuo Kako
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityJapanese
StatusClosed
Appointed01 July 1996(2 weeks, 3 days after company formation)
Appointment Duration12 years, 6 months (closed 18 January 2009)
RoleDesign & Production Controller
Correspondence Address6-33-5-301 Jingumae
Shibuya Ku
Tokyo 150-0001
Foreign
Secretary NameRie Kako
NationalityBritish
StatusClosed
Appointed01 July 1996(2 weeks, 3 days after company formation)
Appointment Duration12 years, 6 months (closed 18 January 2009)
RoleCompany Director
Correspondence Address6-33-5-301 Jingumae
Shibuya Ku
Tokyo
1500001
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
14 June 2007Appointment of a voluntary liquidator (1 page)
14 June 2007Statement of affairs (5 pages)
14 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2007Registered office changed on 30/05/07 from: unit 5 5/9 amhurst terrace london E8 2BT (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
17 January 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 September 2006Return made up to 14/06/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
20 June 2005Return made up to 14/06/05; full list of members (2 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
11 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
11 December 2004Registered office changed on 11/12/04 from: old dairy mews 1ST floor 25-27 heath street hampstead london NW3 6TR (1 page)
1 July 2004Return made up to 14/06/04; full list of members (6 pages)
8 June 2004Full accounts made up to 30 April 2003 (14 pages)
11 February 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
26 September 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/09/03
(6 pages)
24 September 2003Secretary's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
19 July 2003Registered office changed on 19/07/03 from: 235 old marylebone road london NW1 5QT (1 page)
27 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 January 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
28 August 2001Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
9 August 2001Return made up to 14/06/01; full list of members (6 pages)
25 July 2001Company name changed good-will inc. (Uk) LIMITED\certificate issued on 25/07/01 (2 pages)
19 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
7 February 2001Company name changed D.B. inc. (Uk) LIMITED\certificate issued on 07/02/01 (2 pages)
24 January 2001Company name changed good-will incorporated (U.K.) li mited\certificate issued on 24/01/01 (2 pages)
12 September 2000Director's particulars changed (1 page)
12 September 2000Secretary's particulars changed (1 page)
26 June 2000Return made up to 14/06/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 June 1999Return made up to 14/06/99; no change of members (4 pages)
22 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 November 1998Amended accounts made up to 31 August 1997 (5 pages)
8 July 1998Return made up to 14/06/98; no change of members (4 pages)
17 April 1998Full accounts made up to 31 August 1997 (9 pages)
2 July 1997Registered office changed on 02/07/97 from: 4A albert street windsor berkshire SL4 5AU (1 page)
2 July 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
2 July 1997Return made up to 14/06/97; full list of members (6 pages)
13 June 1997Registered office changed on 13/06/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
19 July 1996Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1996Company name changed hollyway LIMITED\certificate issued on 10/07/96 (2 pages)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1996Memorandum and Articles of Association (10 pages)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1996Incorporation (16 pages)