DB WILLOW (UK) LIMITED

KPMG RESTRUCTURING KPMG RESTRUCTURING, London, EC4Y 8BB
StatusDISSOLVED
Company No.04706705
CategoryPrivate Limited Company
Incorporated21 Mar 2003
Age21 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution09 Aug 2011
Years12 years, 10 months, 27 days

SUMMARY

DB WILLOW (UK) LIMITED is an dissolved private limited company with number 04706705. It was incorporated 21 years, 3 months, 15 days ago, on 21 March 2003 and it was dissolved 12 years, 10 months, 27 days ago, on 09 August 2011. The company address is KPMG RESTRUCTURING KPMG RESTRUCTURING, London, EC4Y 8BB.



Company Fillings

Gazette dissolved liquidation

Date: 09 Aug 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajanbabu Sivanithy

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Mar 2011

Action Date: 28 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-15

Old address: Winchester House 1 Great Winchester Street London EC2N 2DB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / andrew bartlett / 22/05/2009 / HouseName/Number was: , now: winchester house; Street was: the old manor house, now: 1 great winchester street; Area was: church street, now: ; Post Town was: steeple bumpstead, now: ; Region was: suffolk, now: london; Post Code was: CB9 7DG, now: EC2N 2DB; Country was: , now: unite

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director paul phillips

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher rough

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / rajanbabu sivanithy / 19/02/2009 / HouseName/Number was: , now: winchester house; Street was: 68 chartfield avenue, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW15 6HQ, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: tr

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / christopher rough / 11/02/2009 / HouseName/Number was: , now: winchester house; Street was: 143 thurleigh road, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW12 8TX, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: true

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / paul phillips / 11/02/2009 / Post Town was: london, now: ; Region was: , now: london

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed paul phillips

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Capital

Type: 122

Description: Us$ ic 875100/100 11/05/06 us$ sr [email protected]=875000

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Resolution

Date: 19 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Apr 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 23 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 17 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/04/03

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 11/04/03--------- us$ si 875000@1=875000 us$ ic 100/875100

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/04/03

Documents

View document PDF

Memorandum articles

Date: 03 May 2003

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/04/03--------- us$ si 98@1=98 us$ ic 2/100

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 11/04/03 from: 2 lambs passage london EC1Y 8BB

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 21 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZURE BUSINESS SERVICES LIMITED

BAMFORD HOUSE,MACCLESFIELD,SK11 7JX

Number:06521343
Status:ACTIVE
Category:Private Limited Company

BERKSHIRE HEALTHCARE SERVICE LTD

268 BATH ROAD,SLOUGH,SL1 4DX

Number:11370751
Status:ACTIVE
Category:Private Limited Company

CHESHIRE BESPOKE GLASS LIMITED

26 BERRYCROFT LANE,STOCKPORT,SK6 3AU

Number:09770412
Status:ACTIVE
Category:Private Limited Company

FOWLER CONSULTANCY LIMITED

BEECHCROFT,RYTON,NE40 3QB

Number:02048517
Status:ACTIVE
Category:Private Limited Company

MIA AND ME (UK) LTD

FCCA, FAIERS HOUSE RICHARD HUNT C/O CHATEAU MUSAR,DISS,IP22 4WR

Number:07062176
Status:ACTIVE
Category:Private Limited Company

ORION SPORTING SERVICES LIMITED

40A MARKET SQUARE,ST. NEOTS,PE19 2AF

Number:09120879
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source