Company NameDb Associates (2007) Limited
Company StatusDissolved
Company Number08048910
CategoryPrivate Limited Company
Incorporation Date27 April 2012(12 years ago)
Dissolution Date30 April 2024 (-1 years, 12 months ago)
Previous NameDSD Manpower Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Peter Billard
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 2020(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 30 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Welbeck Road
Long Eaton
Nottingham
NG10 4GQ
Director NameMr David Peter Billard
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Welbeck Road
Long Eaton
Nottingham
NG10 4GQ
Director NameMr Jan Kryczka
Date of BirthOctober 1957 (Born 66 years ago)
NationalityPolish
StatusResigned
Appointed08 October 2019(7 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Gresty Road
Crewe
CW2 6EP
Director NameMr Avdija Deskaj
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2020(7 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address109 Welbeck Road
Long Eaton
Nottingham
NG10 4GQ

Contact

Telephone08448002430
Telephone regionUnknown

Location

Registered AddressInternational House
61 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1David Peter Billard
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 December 2020Registered office address changed from 109 Welbeck Road Long Eaton Nottingham NG10 4GQ England to International House 61 Mosley Street Manchester M2 3HZ on 15 December 2020 (1 page)
18 August 2020Cessation of Avdija Deskaj as a person with significant control on 14 August 2020 (1 page)
18 August 2020Termination of appointment of Avdija Deskaj as a director on 14 August 2020 (1 page)
18 August 2020Notification of David Peter Billard as a person with significant control on 14 August 2020 (2 pages)
7 August 2020Director's details changed for Mr David Peter Billard on 7 August 2020 (2 pages)
9 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
5 January 2020Appointment of Mr David Peter Billard as a director on 1 January 2020 (2 pages)
5 January 2020Appointment of Mr Avdija Deskaj as a director on 1 January 2020 (2 pages)
5 January 2020Termination of appointment of Jan Kryczka as a director on 1 January 2020 (1 page)
5 January 2020Notification of Avdija Deskaj as a person with significant control on 1 January 2020 (2 pages)
5 January 2020Cessation of Jan Kryczka as a person with significant control on 1 January 2020 (1 page)
15 October 2019Appointment of Mr Jan Kryczka as a director on 8 October 2019 (2 pages)
15 October 2019Termination of appointment of David Peter Billard as a director on 8 October 2019 (1 page)
9 October 2019Cessation of David Peter Billard as a person with significant control on 8 October 2019 (1 page)
9 October 2019Notification of Jan Kryczka as a person with significant control on 8 October 2019 (2 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 July 2018Notification of David Peter Billard as a person with significant control on 3 July 2018 (2 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
16 April 2018Registered office address changed from Church Farm Tamworth Road Sawley Derbyshire NG10 3AB to 109 Welbeck Road Long Eaton Nottingham NG10 4GQ on 16 April 2018 (1 page)
13 March 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
13 March 2018Director's details changed for Mr David Peter Billard on 11 February 2018 (2 pages)
29 August 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
11 May 2012Change of name notice (2 pages)
11 May 2012Company name changed dsd manpower services LTD\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
(2 pages)
11 May 2012Change of name notice (2 pages)
11 May 2012Company name changed dsd manpower services LTD\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
(2 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)