Background WavePink WaveYellow Wave

DBG 2 LIMITED (11972675)

DBG 2 LIMITED (11972675) is a dissolved UK company. incorporated on 1 May 2019. with registered office in Castle Donington. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DBG 2 LIMITED has been registered for 6 years. Current directors include PATEL, Dev Indravadan, STOKES, Colin Leslie.

Company Number
11972675
Status
dissolved
Type
ltd
Incorporated
1 May 2019
Age
6 years
Address
The Hemington, Millhouse Bus. Cent, Castle Donington, DE74 2NJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
PATEL, Dev Indravadan, STOKES, Colin Leslie
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DBG 2 LIMITED

DBG 2 LIMITED is an dissolved company incorporated on 1 May 2019 with the registered office located in Castle Donington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. DBG 2 LIMITED was registered 6 years ago.(SIC: 86230)

Status

dissolved

Active since 6 years ago

Company No

11972675

LTD Company

Age

6 Years

Incorporated 1 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 10 September 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 2 May 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

The Hemington, Millhouse Bus. Cent Station Road Castle Donington, DE74 2NJ,

Previous Addresses

Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London CR0 2BX United Kingdom
From: 18 November 2022To: 24 October 2023
2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England
From: 11 September 2019To: 18 November 2022
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
From: 1 May 2019To: 11 September 2019
Timeline

9 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Jun 19
Owner Exit
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Loan Cleared
Mar 21
Director Joined
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PATEL, Dev Indravadan

Active
Station Road, Castle DoningtonDE74 2NJ
Born February 1989
Director
Appointed 01 May 2019

STOKES, Colin Leslie

Active
Station Road, Castle DoningtonDE74 2NJ
Born October 1975
Director
Appointed 15 Aug 2022

SOHAL, Harpreet

Resigned
Dental Beauty Partners - Suite C, LondonCR0 2BX
Secretary
Appointed 15 Aug 2022
Resigned 01 Jul 2023

PATEL, Arjun Karan Kirti

Resigned
Southend Road, Woodford GreenIG8 8HD
Born June 1988
Director
Appointed 01 May 2019
Resigned 01 Feb 2021

SOHAL, Harpreet

Resigned
Davenport Street, MacclesfieldSK10 1JE
Born March 1989
Director
Appointed 22 Sept 2021
Resigned 15 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
Dental Beauty Partners - Suite C, LondonCR0 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2021

Mr Dev Indravadan Patel

Ceased
Southend Road, Woodford GreenIG8 8HD
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2019
Ceased 01 Feb 2021

Mr Arjun Karan Kirti Patel

Ceased
Southend Road, Woodford GreenIG8 8HD
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2019
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

37

Gazette Dissolved Liquidation
22 January 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
22 October 2024
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
24 October 2023
600600
Resolution
24 October 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
24 October 2023
LIQ01LIQ01
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
28 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Dissolution Withdrawal Application Strike Off Company
26 July 2022
DS02DS02
Gazette Notice Voluntary
31 May 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 May 2022
DS01DS01
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 April 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Incorporation Company
1 May 2019
NEWINCIncorporation