Company NameBulldog Alarms (Europe) Limited
Company StatusDissolved
Company Number03829254
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 8 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NameScienterrific Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Norman Seymour Geppert
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(9 months after company formation)
Appointment Duration3 years, 2 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rowantree Road
Enfield
Middlesex
EN2 8QA
Director NameMr Rajesh Dattani
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Orbital Crescent
Watford
Hertfordshire
WD2 6HB
Director NameMr Sanjay Dattani
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 2001)
RoleCompany Director
Correspondence Address31 Evans Avenue
Garston
Watford
Hertfordshire
WD2 6EX
Secretary NameMr Sanjay Dattani
NationalityBritish
StatusResigned
Appointed22 May 2000(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 2001)
RoleCompany Director
Correspondence Address31 Evans Avenue
Garston
Watford
Hertfordshire
WD2 6EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 39 Cumberland Business Park
Cumberland Avenue
London
NW10 7RT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
13 November 2001Secretary resigned;director resigned (1 page)
13 November 2001Director resigned (1 page)
31 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 December 2000Return made up to 20/08/00; full list of members (7 pages)
18 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
23 June 2000Ad 01/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Registered office changed on 22/06/00 from: 10 rowantree road enfield middlesex EN2 8QA (2 pages)
22 June 2000Secretary resigned (1 page)
1 June 2000Memorandum and Articles of Association (11 pages)
30 May 2000Company name changed scienterrific services LIMITED\certificate issued on 31/05/00 (2 pages)
25 May 2000Registered office changed on 25/05/00 from: 788-790 finchley road london NW11 7TJ (1 page)
20 August 1999Incorporation (17 pages)