Company NameDavid B Enterprises Limited
Company StatusDissolved
Company Number05516700
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 8 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Edward Allan Beckham
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleService Engineer
Country of ResidenceEngland
Correspondence Address143 Hampton Road
Chingford
London
E4 8NS
Secretary NameMr David Edward Alan Beckham
StatusClosed
Appointed06 November 2009(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 27 December 2011)
RoleCompany Director
Correspondence Address143 Hampton Road
Chingford
London
E4 8NS
Secretary NameMr Bradley Carl Thomas
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleTax Partner
Country of ResidenceEngland
Correspondence Address9 Butterburn Close
Haydon Grange
Newcastle Upon Tyne
Tyne & Wear
NE7 7GR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameRHK Business Advisers Llp (Corporation)
StatusResigned
Appointed26 February 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 2009)
Correspondence AddressCoburg House
1 Coburg Street
Gateshead
Tyne & Wear
NE8 1NS

Location

Registered AddressCoburg House
1 Coburg Street
Gateshead
Tyne & Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£70,065
Cash£11,464
Current Liabilities£132,492

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
2 October 2010Compulsory strike-off action has been suspended (1 page)
2 October 2010Compulsory strike-off action has been suspended (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
9 February 2010Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
10 December 2009Appointment of Mr David Edward Alan Beckham as a secretary (1 page)
10 December 2009Appointment of Mr David Edward Alan Beckham as a secretary (1 page)
9 December 2009Termination of appointment of Rhk Business Advisers Llp as a secretary (1 page)
9 December 2009Termination of appointment of Rhk Business Advisers Llp as a secretary (1 page)
12 September 2009Compulsory strike-off action has been suspended (1 page)
12 September 2009Compulsory strike-off action has been suspended (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009Secretary's change of particulars / rhk / 01/04/2009 (1 page)
7 April 2009Secretary's Change of Particulars / rhk / 01/04/2009 / Surname was: rhk, now: rhk business advisers LLP (1 page)
7 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 October 2008Return made up to 22/07/08; full list of members (3 pages)
3 October 2008Return made up to 22/07/08; full list of members (3 pages)
4 March 2008Appointment Terminated Secretary bradley thomas (1 page)
4 March 2008Secretary appointed rhk (2 pages)
4 March 2008Secretary appointed rhk (2 pages)
4 March 2008Appointment terminated secretary bradley thomas (1 page)
7 December 2007Return made up to 22/07/07; full list of members (2 pages)
7 December 2007Return made up to 22/07/07; full list of members (2 pages)
2 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
2 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
5 September 2006Return made up to 22/07/06; full list of members (2 pages)
5 September 2006Return made up to 22/07/06; full list of members (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005Registered office changed on 25/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Registered office changed on 25/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed (2 pages)
22 July 2005Incorporation (16 pages)
22 July 2005Incorporation (16 pages)