Company NameDocklands Communications Limited
Company StatusDissolved
Company Number03158381
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Richard Prastka
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1998(1 year, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 08 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedars 26 Portman Park
Tonbridge
Kent
TN9 1LW
Director NameMr Philip Joseph Keoghan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(2 years after company formation)
Appointment Duration12 years, 3 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGade House
209 Hempstead Road
Watford
Hertfordshire
WD17 3HG
Director NameDavid Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(2 years after company formation)
Appointment Duration12 years, 3 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourfields
Uvedale Road
Oxted
Surrey
RH8 0EW
Secretary NameMr Peter John Simpson
NationalityBritish
StatusClosed
Appointed19 February 1998(2 years after company formation)
Appointment Duration12 years, 3 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleniffer
2 Elizabethan Way Maidenbower
Crawley
West Sussex
RH10 7GU
Director NameScott Charles Kean
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address31 Little Gannett
Welwyn Garden City
Hertfordshire
AL1 4LG
Secretary NameBettina Kean
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleSecretary
Correspondence Address31 Hazel Grove
Welwyn Garden City
Hertfordshire
AL7 2DG
Director NameMr Antony Gerard Ebel
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Annexe
56a The Close
Salisbury
Wiltshire
SP1 2EL
Director NameAwni Samara
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Mallards
Old Stanmore Road
East Ilsley
Berkshire
RG20 7LU
Secretary NameMr Antony Gerard Ebel
NationalityBritish
StatusResigned
Appointed01 June 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Annexe
56a The Close
Salisbury
Wiltshire
SP1 2EL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address66 Chiltern Street
London
W1U 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
11 February 2010Application to strike the company off the register (3 pages)
11 February 2010Application to strike the company off the register (3 pages)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
8 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
4 April 2009Accounts made up to 30 September 2008 (6 pages)
4 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
23 February 2009Return made up to 14/02/09; full list of members (6 pages)
23 February 2009Return made up to 14/02/09; full list of members (6 pages)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
18 March 2008Accounts made up to 30 September 2007 (6 pages)
18 March 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
28 February 2008Return made up to 14/02/08; full list of members (6 pages)
28 February 2008Return made up to 14/02/08; full list of members (6 pages)
27 April 2007Accounts made up to 30 September 2006 (6 pages)
27 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
2 March 2007Return made up to 14/02/07; full list of members (6 pages)
2 March 2007Return made up to 14/02/07; full list of members (6 pages)
22 February 2006Return made up to 14/02/06; full list of members (6 pages)
22 February 2006Return made up to 14/02/06; full list of members (6 pages)
23 November 2005Accounts made up to 30 September 2005 (6 pages)
23 November 2005Accounts for a dormant company made up to 30 September 2005 (6 pages)
25 April 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
25 April 2005Accounts made up to 30 September 2004 (6 pages)
9 March 2005Return made up to 14/02/05; full list of members (6 pages)
9 March 2005Return made up to 14/02/05; full list of members (6 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
24 February 2004Return made up to 14/02/04; full list of members (6 pages)
24 February 2004Return made up to 14/02/04; full list of members (6 pages)
16 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
16 February 2004Accounts made up to 30 September 2003 (6 pages)
22 March 2003Director's particulars changed (1 page)
22 March 2003Return made up to 14/02/03; full list of members (6 pages)
22 March 2003Return made up to 14/02/03; full list of members (6 pages)
22 March 2003Director's particulars changed (1 page)
28 November 2002Accounts made up to 30 September 2002 (6 pages)
28 November 2002Accounts for a dormant company made up to 30 September 2002 (6 pages)
26 March 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
26 March 2002Accounts made up to 30 September 2001 (7 pages)
7 March 2002Return made up to 14/02/02; full list of members (6 pages)
7 March 2002Return made up to 14/02/02; full list of members (6 pages)
22 June 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
22 June 2001Accounts made up to 30 September 2000 (6 pages)
9 March 2001Return made up to 14/02/01; full list of members (6 pages)
9 March 2001Return made up to 14/02/01; full list of members (6 pages)
29 June 2000Accounts made up to 30 September 1999 (9 pages)
29 June 2000Accounts for a dormant company made up to 30 September 1999 (9 pages)
9 March 2000Return made up to 14/02/00; full list of members (17 pages)
9 March 2000Return made up to 14/02/00; full list of members (17 pages)
4 August 1999Full accounts made up to 30 September 1998 (14 pages)
4 August 1999Full accounts made up to 30 September 1998 (14 pages)
11 March 1999Return made up to 14/02/99; full list of members (8 pages)
11 March 1999Return made up to 14/02/99; full list of members (8 pages)
7 May 1998Return made up to 14/02/98; no change of members (4 pages)
7 May 1998Return made up to 14/02/98; no change of members (4 pages)
17 April 1998New director appointed (5 pages)
17 April 1998New director appointed (5 pages)
9 March 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
9 March 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
9 March 1998Registered office changed on 09/03/98 from: bonds close kingsland business park basingstoke hampshire RG24 8QB (1 page)
9 March 1998Registered office changed on 09/03/98 from: bonds close kingsland business park basingstoke hampshire RG24 8QB (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998Auditor's resignation (1 page)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (4 pages)
23 February 1998New director appointed (4 pages)
23 February 1998Secretary resigned;director resigned (1 page)
23 February 1998Auditor's resignation (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned;director resigned (1 page)
6 November 1997Full accounts made up to 31 March 1997 (14 pages)
6 November 1997Full accounts made up to 31 March 1997 (14 pages)
11 March 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
11 March 1997Return made up to 14/02/97; full list of members (7 pages)
8 August 1996Accounting reference date notified as 31/03 (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996Accounting reference date notified as 31/03 (1 page)
8 August 1996New secretary appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Registered office changed on 08/08/96 from: comms rooms one canada square canary wharf london EC14 5AB (1 page)
8 August 1996Registered office changed on 08/08/96 from: comms rooms one canada square canary wharf london EC14 5AB (1 page)
26 May 1996Ad 01/05/96--------- £ si 6@1=6 £ ic 2/8 (2 pages)
26 May 1996Ad 01/05/96--------- £ si 6@1=6 £ ic 2/8 (2 pages)
8 March 1996New secretary appointed (2 pages)
8 March 1996Secretary resigned (1 page)
8 March 1996Secretary resigned (1 page)
8 March 1996Director resigned (1 page)
8 March 1996Registered office changed on 08/03/96 from: 372 old street london EC1V 9LT (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996Director resigned (1 page)
8 March 1996Registered office changed on 08/03/96 from: 372 old street london EC1V 9LT (1 page)
14 February 1996Incorporation (12 pages)