Company NameDoglog Limited
Company StatusDissolved
Company Number03056187
CategoryPrivate Limited Company
Incorporation Date12 May 1995(28 years, 11 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameClick Cover Limited

Business Activity

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

Directors

Director NameMrs Sandra Judith Basaran
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1996(10 months after company formation)
Appointment Duration3 years, 11 months (closed 15 February 2000)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Secretary NameMrs Sandra Judith Basaran
NationalityBritish
StatusClosed
Appointed11 March 1996(10 months after company formation)
Appointment Duration3 years, 11 months (closed 15 February 2000)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Director NameClive Adam Cowdery
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 15 February 2000)
RoleChief Executive
Correspondence Address38 Bradbourne Street
London
SW6 3TE
Director NameTrevor Alan Schauenberg
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed21 May 1999(4 years after company formation)
Appointment Duration9 months (closed 15 February 2000)
RoleFinance Director
Correspondence AddressFlat 6 Augustus Court
Tite Street
London
SW3 4JT
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameBarbara Iversen
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 21 May 1997)
RoleFinance Director
Correspondence AddressHamilton House
Ley Hill
Chesham
Buckinghamshire
HP5 1UN
Director NameAnthony John Sinclair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 1997)
RoleChief Executive
Correspondence AddressSpyholms
Bisterne Close
Burley
Hampshire
BH24 4AZ
Secretary NameBarbara Iversen
NationalityBritish
StatusResigned
Appointed02 November 1995(5 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 11 March 1996)
RoleFinance Director
Correspondence AddressHamilton House
Ley Hill
Chesham
Buckinghamshire
HP5 1UN
Director NameMr Edward Arthur Tilly
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(10 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1998)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressWoodlands Bishops Walk
Croydon
CR0 5BA
Director NameDennis Lynn Raab
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1996(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 01 June 1999)
RoleFinance Director
Correspondence AddressGlendale House
Woodlands Ride
South Ascot
Berkshire
SL5 9HN
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered AddressVantage West
Great West Road
Brentford Middlesex
TW8 9AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
15 September 1999Application for striking-off (2 pages)
10 June 1999Return made up to 26/05/99; full list of members (8 pages)
6 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
29 January 1999Director's particulars changed (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (9 pages)
6 August 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
19 May 1998Return made up to 12/05/98; full list of members (9 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
11 June 1997Return made up to 12/05/97; full list of members (6 pages)
10 June 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
2 April 1997Company name changed click cover LIMITED\certificate issued on 03/04/97 (2 pages)
20 November 1996Accounts for a dormant company made up to 31 December 1995 (9 pages)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1996Director's particulars changed (1 page)
15 June 1996New director appointed (2 pages)
17 May 1996Return made up to 12/05/96; full list of members
  • 363(287) ‐ Registered office changed on 17/05/96
(6 pages)
21 April 1996Director's particulars changed (1 page)
1 April 1996Secretary resigned (1 page)
28 March 1996New secretary appointed;new director appointed (1 page)
28 March 1996New director appointed (1 page)
18 February 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
18 February 1996Registered office changed on 18/02/96 from: imco house 152-158 northolt road harrow middlesex HA2 0EA (1 page)
24 November 1995Director resigned (2 pages)
24 November 1995Secretary resigned (2 pages)
24 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995Secretary resigned (2 pages)
8 November 1995New secretary appointed;new director appointed (2 pages)
8 November 1995Accounting reference date notified as 31/03 (1 page)
8 November 1995Registered office changed on 08/11/95 from: 51 eastcheap london EC3M 1JP (1 page)
8 November 1995Director resigned (2 pages)
15 August 1995Company name changed minmar (303) LIMITED\certificate issued on 16/08/95 (4 pages)
12 May 1995Incorporation (52 pages)