Company NameDb Innovative Tax Strategies Limited
Company StatusDissolved
Company Number06930135
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameElaine Jacqueline Blair
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontrose House Clayhill Park
Neston
Cheshire
CH64 3RU
Wales
Director NameMr Duncan Harvey Boxwell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose House Clayhill Park
Neston
Cheshire
CH64 3RU
Wales
Director NameChristopher John Taylor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontrose House Clayhill Park
Neston
Cheshire
CH64 3RU
Wales
Director NameMr Martin Charles Briggs
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMontrose House Clayhill Park
Neston
Cheshire
CH64 3RU
Wales
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 June 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteboxwell.co.uk

Location

Registered AddressMontrose House
Clayhill Park
Neston
Cheshire
CH64 3RU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Shareholders

1 at £1Duncan Boxwell & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
1 August 2016Application to strike the company off the register (3 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
28 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Termination of appointment of Martin Briggs as a director (1 page)
19 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
13 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
16 March 2012Director's details changed for Mr Duncan Harvey Boxwell on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Martin Charles Briggs on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Elaine Jacqueline Blair on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Christopher John Taylor on 16 March 2012 (2 pages)
8 July 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
16 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
28 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
14 June 2010Register inspection address has been changed (1 page)
9 July 2009Director appointed elaine blair (1 page)
18 June 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
17 June 2009Memorandum and Articles of Association (1 page)
17 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2009Incorporation (23 pages)