Company NameDodwell Design Limited
Company StatusDissolved
Company Number03958240
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameSean Nicolas Dodwell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Paynesfield Avenue
East Sheen
London
SW14 8DW
Secretary NameFiona Esther Dodwell
NationalityIrish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNo 2 Paynesfield Avenue
East Sheen
London
SW14 8DW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNo 220 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,190
Cash£419
Current Liabilities£25,751

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
15 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Registered office changed on 27/01/05 from: 25 church avenue london SW14 8NW (1 page)
1 April 2004Return made up to 28/03/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 March 2003Return made up to 28/03/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 April 2002Return made up to 28/03/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 March 2001Return made up to 28/03/01; full list of members (6 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
28 March 2000Incorporation (17 pages)