Company NameDOD Street Residential Home Limited
Company StatusDissolved
Company Number03397866
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)
Dissolution Date31 October 2006 (17 years, 5 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 Graham Neil Turner
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 Drake House
St George Wharf
London
SW8 2GL
Director NameMr Paul Timothy Wright
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStonescot
83 Janes Lane
Burgess Hill
West Sussex
RH15 0QP
Secretary NameMr Paul Timothy Wright
NationalityBritish
StatusClosed
Appointed03 July 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStonescot
83 Janes Lane
Burgess Hill
West Sussex
RH15 0QP
Director NameMr Colin Peter Dixon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(1 week, 1 day after company formation)
Appointment Duration7 years, 8 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Drift
Ryst Wood Road
Forest Row
East Sussex
RH18 5LX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,405

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
2 June 2006Application for striking-off (1 page)
18 August 2005Return made up to 03/07/05; full list of members (12 pages)
21 April 2005Director resigned (1 page)
20 August 2004Accounts for a dormant company made up to 31 July 2003 (10 pages)
20 August 2004Return made up to 03/07/04; full list of members (12 pages)
23 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
14 July 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
24 December 2002Director's particulars changed (1 page)
2 September 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
27 April 2001Full accounts made up to 31 July 2000 (10 pages)
13 July 2000Return made up to 03/07/00; full list of members (12 pages)
13 June 2000Full accounts made up to 31 July 1999 (10 pages)
21 July 1999Return made up to 03/07/99; no change of members (7 pages)
29 March 1999Full accounts made up to 31 July 1998 (11 pages)
19 August 1998Ad 31/08/97--------- £ si [email protected] (3 pages)
19 August 1998Return made up to 03/07/98; full list of members (7 pages)
10 March 1998Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Particulars of mortgage/charge (3 pages)
18 July 1997New director appointed (2 pages)
8 July 1997Secretary resigned (1 page)