Company NameDoghouse Group Limited
Company StatusDissolved
Company Number03945857
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Dissolution Date18 August 2009 (14 years, 8 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 NameRosemary Hopkin John
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Kings College Court
Primrose Hill Road
London
NW3 3EA
Director NameAlan Richard Payne
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressVigo House Ormond Avenue
Richmond
London
TW10 6TN
Director NameAlan Paul Weavis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bath Road
London
W4 1LW
Secretary NameRosemary Hopkin John
NationalityBritish
StatusClosed
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Kings College Court
Primrose Hill Road
London
NW3 3EA
Director NameMr Kim Stuart Lerche-Thomsen
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(2 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Place Farm Remenham Hill
Henley On Thames
Oxfordshire
RG9 3HN
Director NameRoger Clinton Drayton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2004(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 18 August 2009)
RoleRetired
Correspondence Address9 The Hollies
New Barn
Longfield
Kent
DA3 7HU
Director NameMichael Gerald Freedman
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakfields Road
London
NW11 0HY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address18 Bedford Row
London
WC1R 4EQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
3 April 2008Return made up to 06/03/08; full list of members (11 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
19 November 2007Amended accounts made up to 31 March 2006 (9 pages)
23 May 2007Return made up to 06/03/07; full list of members (7 pages)
28 March 2007Director's particulars changed (1 page)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 October 2006Amended accounts made up to 31 March 2005 (9 pages)
19 May 2006Return made up to 06/03/06; no change of members (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
21 March 2005Return made up to 06/03/05; full list of members (14 pages)
15 March 2005New director appointed (2 pages)
14 March 2005Ad 28/01/05--------- £ si 1@1=1 £ ic 88/89 (2 pages)
14 March 2005Ad 10/09/04--------- £ si 3@1=3 £ ic 84/87 (2 pages)
14 March 2005Ad 29/10/04--------- £ si 1@1=1 £ ic 87/88 (2 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 September 2004Resolutions
  • RES13 ‐ Change ro 26/07/04
(1 page)
21 September 2004Registered office changed on 21/09/04 from: 28 percy street london W1T 2BZ (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Return made up to 06/03/04; full list of members (13 pages)
10 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
18 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
10 March 2003Return made up to 06/03/03; full list of members (13 pages)
12 February 2003Registered office changed on 12/02/03 from: 28 percy street london W1Y 0LD (1 page)
16 November 2002Ad 01/09/02--------- £ si 5@1=5 £ ic 84/89 (2 pages)
16 November 2002New director appointed (3 pages)
16 November 2002Ad 01/09/02--------- £ si 5@1=5 £ ic 79/84 (2 pages)
28 May 2002Return made up to 13/03/02; full list of members (13 pages)
30 January 2002£ ic 81/79 19/12/01 £ sr 2@1=2 (1 page)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
16 November 2001Ad 06/11/01--------- £ si 1@1=1 £ ic 80/81 (2 pages)
9 November 2001Ad 22/10/01--------- £ si 2@1=2 £ ic 78/80 (2 pages)
9 November 2001Ad 20/08/01--------- £ si 1@1=1 £ ic 73/74 (2 pages)
9 November 2001Ad 24/08/01--------- £ si 3@1=3 £ ic 74/77 (2 pages)
9 November 2001Ad 21/09/01--------- £ si 1@1=1 £ ic 77/78 (2 pages)
29 October 2001Ad 27/06/01--------- £ si 3@1=3 £ ic 67/70 (2 pages)
29 October 2001Ad 11/06/01--------- £ si 1@1=1 £ ic 71/72 (2 pages)
29 October 2001Ad 04/07/01--------- £ si 1@1=1 £ ic 70/71 (2 pages)
29 October 2001Ad 08/06/01--------- £ si 1@1=1 £ ic 72/73 (2 pages)
22 October 2001£ ic 100/67 02/05/01 £ sr 33@1=33 (1 page)
12 October 2001Ad 13/12/00--------- £ si 99@1 (3 pages)
22 May 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(6 pages)
17 May 2001Director resigned (1 page)
17 May 2001Secretary resigned (1 page)
1 May 2001Registered office changed on 01/05/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
1 May 2001New director appointed (3 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001New director appointed (3 pages)
13 March 2000Incorporation (14 pages)