Background WavePink WaveYellow Wave

DBG3 LTD (12065077)

DBG3 LTD (12065077) is a dissolved UK company. incorporated on 24 June 2019. with registered office in Castle Donington. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DBG3 LTD has been registered for 6 years. Current directors include PATEL, Dev Indravadan, STOKES, Colin Leslie.

Company Number
12065077
Status
dissolved
Type
ltd
Incorporated
24 June 2019
Age
6 years
Address
The Hemington, 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

DBG3 LTD

DBG3 LTD is an dissolved company incorporated on 24 June 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. DBG3 LTD was registered 6 years ago.(SIC: 86230)

Status

dissolved

Active since 6 years ago

Company No

12065077

LTD Company

Age

6 Years

Incorporated 24 June 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 23 June 2023 (2 years ago)
Submitted on 28 June 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

DBG BROMLEY LIMITED
From: 24 June 2019To: 21 January 2020
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: 2 January 2024
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: 24 June 2019To: 11 September 2019
Timeline

11 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Aug 20
Loan Secured
Oct 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Loan Cleared
Mar 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
Millhouse Bus. Cent, Station Road, Castle DoningtonDE74 2NJ
Born February 1989
Director
Appointed 24 Jun 2019

STOKES, Colin Leslie

Active
Millhouse Bus. Cent, 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 24 Jun 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 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 24 Jun 2019
Ceased 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 24 Jun 2019
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

40

Gazette Dissolved Liquidation
7 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
7 November 2024
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
13 March 2024
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
2 January 2024
600600
Resolution
2 January 2024
RESOLUTIONSResolutions
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
1 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 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
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
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
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
18 August 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
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 June 2020
AA01Change of Accounting Reference Date
Resolution
21 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Incorporation Company
24 June 2019
NEWINCIncorporation