Company NameDogsbody Limited
Company StatusDissolved
Company Number03141724
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)

Directors

Director NameChristopher Cerdic Payne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1996(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 20 July 1999)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 196 Gloucester Terrace
London
W2 6HT
Secretary NameMr Thomas Baptiste McCabe
NationalityIrish
StatusClosed
Appointed12 April 1996(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 20 July 1999)
RoleCompany Director
Correspondence Address91 Mount Arraratt Road
Richmond
Surrey
TW10 6PL
Secretary NamePeter Cotton
NationalityBritish
StatusResigned
Appointed04 January 1996(1 week, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 12 April 1996)
RoleSecretary
Correspondence Address8 Bowman Mews
Southfields
London
SW18 5TN
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressEaling Studios
Ealing Green
London
W5 5EP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Filing History

30 March 1999First Gazette notice for voluntary strike-off (1 page)
17 February 1999Application for striking-off (1 page)
26 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 February 1998Return made up to 27/12/97; no change of members (4 pages)
7 February 1997Return made up to 27/12/96; full list of members (6 pages)
15 May 1996Accounting reference date shortened from 03/01 to 31/12 (1 page)
22 April 1996Secretary resigned (1 page)
22 April 1996New secretary appointed (2 pages)
17 April 1996Accounting reference date notified as 03/01 (1 page)
11 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1996Registered office changed on 12/01/96 from: 88 kingsway holborn london WC2B 6AA (1 page)
27 December 1995Incorporation (12 pages)