Background WavePink WaveYellow Wave

DBG 4 LIMITED (13017955)

DBG 4 LIMITED (13017955) is a dissolved UK company. incorporated on 13 November 2020. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DBG 4 LIMITED has been registered for 5 years. Current directors include PATEL, Dev Indravadan, STOKES, Colin Leslie.

Company Number
13017955
Status
dissolved
Type
ltd
Incorporated
13 November 2020
Age
5 years
Address
Corinthian House Dental Beauty Partners - Suite C, London, CR0 2BX
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 4 LIMITED

DBG 4 LIMITED is an dissolved company incorporated on 13 November 2020 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. DBG 4 LIMITED was registered 5 years ago.(SIC: 86230)

Status

dissolved

Active since 5 years ago

Company No

13017955

LTD Company

Age

5 Years

Incorporated 13 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A
Submitted on 19 April 2021 (5 years ago)
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 November 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London, CR0 2BX,

Previous Addresses

Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England
From: 13 November 2020To: 18 November 2022
Timeline

10 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Dec 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Loan Cleared
Mar 21
Director Joined
Sept 21
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PATEL, Dev Indravadan

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born February 1989
Director
Appointed 13 Nov 2020

STOKES, Colin Leslie

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
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, Dr

Resigned
Davenport Street, MacclesfieldSK10 1JE
Born June 1988
Director
Appointed 13 Nov 2020
Resigned 01 Feb 2021

PATEL, Krishna

Resigned
Davenport Street, MacclesfieldSK10 1JE
Born September 1990
Director
Appointed 13 Nov 2020
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
Southwark Street, LondonSE1 1RU

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
Davenport Street, MacclesfieldSK10 1JE
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2020
Ceased 01 Feb 2021

Dr Arjun Karan Kirti Patel

Ceased
Davenport Street, MacclesfieldSK10 1JE
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2020
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

24

Gazette Dissolved Compulsory
29 August 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
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
Dissolved Compulsory Strike Off Suspended
14 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
16 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 April 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
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
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Incorporation Company
13 November 2020
NEWINCIncorporation