Company NameDotsole Limited
Company StatusDissolved
Company Number02384529
CategoryPrivate Limited Company
Incorporation Date16 May 1989(34 years, 11 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Frank Crow
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(21 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 02 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed23 December 1997(8 years, 7 months after company formation)
Appointment Duration19 years, 4 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed23 December 1997(8 years, 7 months after company formation)
Appointment Duration19 years, 4 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed04 September 2000(11 years, 3 months after company formation)
Appointment Duration16 years, 8 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMr Christopher Rhodes Crowcroft
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 The Drove
Horton Heath
Eastleigh
Hampshire
SO50 7NW
Director NameStephen Anthony Monnington
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 7 months after company formation)
Appointment Duration10 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address98 Ravenscourt Road
London
W6 0UG
Director NamePatrick Lecetre
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1992(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 October 1997)
RoleCompany Director
Correspondence Address10 Avenue De Verzy
75017
Paris
France
Secretary NameStephen Anthony Monnington
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 August 1993)
RoleCompany Director
Correspondence Address98 Ravenscourt Road
London
W6 0UG
Director NameMr Ralph Ianuzzi
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 1993(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address3 Spruce Hollow
Upper Saddle River
New Jersey
Nj 07458
United States
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Wield
Arlesford
Hampshire
SO24 9RT
Secretary NameMiss Maxine Frances Drabble
NationalityBritish
StatusResigned
Appointed31 December 1993(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Croxted Road
Dulwich
London
SE21 8NR
Director NameWilliam John Hunt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 1996)
RoleFinance Director
Correspondence Address43 Hamilton Terrace
London
NW8 9RG
Director NameMr James Douglas Emslie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Trimmers Wood
Hindhead
Surrey
GU26 6PN
Secretary NameMr Peter Francis Cargill Begg
NationalityBritish
StatusResigned
Appointed16 April 1996(6 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 St Margarets Crescent
London
SW15 6HL
Director NameAnthony Ian Johnson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(7 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cedar Close
Kingston Vale
London
SW15 3SD
Secretary NameJean Dorothy Anne Purser
NationalityBritish
StatusResigned
Appointed28 February 1997(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 September 2000)
RoleChartered Sec
Correspondence AddressThe Dumbles
7 Ashdown View
Nutley
East Sussex
TN22 3HX
Director NameEdwin Oscar Pinedo
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 1997(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 1999)
RoleFinance Director
Correspondence Address73 Whitehall Park Road
Chiswick
London
W4 3NB
Director NameMichael John Sicely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 1999)
RoleCompany Director
Correspondence Address17 Nelson Place
London
N1 8DQ
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed12 December 1996(7 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 1997)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websiteubm.com
Telephone020 79215000
Telephone regionLondon

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1.3k at £1Ubmg Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,300
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,300
(5 pages)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Andrew Frank Crow on 16 February 2015 (2 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,300
(5 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memorandum 14/03/2011
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
20 September 2010Full accounts made up to 31 December 2009 (13 pages)
24 June 2010Appointment of Andrew Frank Crow as a director (3 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 June 2009Statement by directors (1 page)
25 June 2009Solvency statement dated 19/06/09 (1 page)
25 June 2009Memorandum of capital - processed 25/06/09 (1 page)
25 June 2009Resolutions
  • RES13 ‐ Cancel £31221000 form share prem a/c 19/06/2009
(1 page)
27 May 2009Return made up to 10/04/09; full list of members (3 pages)
3 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 April 2008Return made up to 10/04/08; full list of members (3 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
3 May 2007Return made up to 10/04/07; full list of members (2 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
27 July 2006Return made up to 10/04/06; full list of members (2 pages)
28 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
28 April 2005Return made up to 10/04/05; full list of members (7 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
13 May 2004Return made up to 10/04/04; full list of members (7 pages)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
13 May 2003Return made up to 10/04/03; full list of members (7 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
26 October 2002Full accounts made up to 31 December 2001 (9 pages)
23 April 2002Return made up to 10/04/02; full list of members (6 pages)
13 September 2001Full accounts made up to 31 December 2000 (11 pages)
4 May 2001Return made up to 10/04/01; full list of members (6 pages)
12 October 2000Registered office changed on 12/10/00 from: miller freeman house sovereign way tonbridge kent TN9 1RW (1 page)
12 October 2000Location of register of members (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
16 June 2000Full accounts made up to 31 December 1999 (12 pages)
5 May 2000Return made up to 10/04/00; full list of members (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (5 pages)
21 July 1999Full accounts made up to 31 December 1998 (13 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 October 1998Full accounts made up to 31 December 1997 (12 pages)
23 September 1998Auditor's resignation (1 page)
11 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1998Registered office changed on 10/07/98 from: blenheim house 630 chiswick high road chiswick london W4 5BG (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
23 October 1997Director's particulars changed (1 page)
10 July 1997Director's particulars changed (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
2 April 1997New director appointed (2 pages)
27 March 1997Full accounts made up to 31 December 1996 (13 pages)
24 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
4 February 1997Return made up to 31/12/96; full list of members (8 pages)
4 February 1997Secretary resigned (1 page)
22 January 1997Director resigned (1 page)
16 January 1997New director appointed (2 pages)
7 January 1997Auditor's resignation (2 pages)
6 January 1997New director appointed (2 pages)
9 December 1996Director resigned (1 page)
24 October 1996Full accounts made up to 31 December 1995 (12 pages)
24 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 April 1996Director resigned (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996New secretary appointed (1 page)
23 April 1996New director appointed (1 page)
29 February 1996Return made up to 31/12/95; full list of members (6 pages)
12 October 1995New director appointed (6 pages)
6 October 1995Director resigned (4 pages)
26 April 1995Full accounts made up to 31 December 1994 (12 pages)