Company NameDobson & Blackmore Limited
Company StatusDissolved
Company Number03964355
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years, 1 month ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NameNGI Net Global Invest Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 23 April 2013)
RoleSecretary
Country of ResidenceCyprus
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameWIXY Directors Limited (Corporation)
StatusClosed
Appointed29 November 2001(1 year, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 23 April 2013)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR
Secretary NameWIXY Secretaries Limited (Corporation)
StatusClosed
Appointed29 November 2001(1 year, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 23 April 2013)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR
Director NameCaragh Anntoinette Couldridge
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Forge
Plaisance
Sark
GY9 0SD
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleBusiness Consultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameMiriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 100 Hamilton Terrace
London
NW8 9UP
Director NameMr Gerard Wilfred Norton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResidence De L'Annonciade
17 Avenue De L'Annonciade
Mc 98000
Monaco
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address3rd Floor 66-70 Baker Street
London
W1U 7DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1000 at £1Wixy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,501
Cash£65
Current Liabilities£57,566

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
12 December 2012Application to strike the company off the register (3 pages)
12 December 2012Application to strike the company off the register (3 pages)
23 April 2012Particulars of variation of rights attached to shares (3 pages)
23 April 2012Particulars of variation of rights attached to shares (3 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 1,000
(5 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 1,000
(5 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 1,000
(5 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
13 December 2010Registered office address changed from 22 Bentinck Street London W1U 2AB on 13 December 2010 (1 page)
13 December 2010Registered office address changed from 22 Bentinck Street London W1U 2AB on 13 December 2010 (1 page)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2010Appointment of Sean Lee Hogan as a director (2 pages)
1 September 2010Appointment of Sean Lee Hogan as a director (2 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
4 December 2009Particulars of variation of rights attached to shares (2 pages)
4 December 2009Particulars of variation of rights attached to shares (2 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 August 2009Director's change of particulars / wixy directors LIMITED / 24/07/2009 (1 page)
11 August 2009Director's Change of Particulars / wixy directors LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page)
11 August 2009Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page)
11 August 2009Secretary's change of particulars / wixy secretaries LIMITED / 24/07/2009 (1 page)
7 April 2009Return made up to 04/04/09; full list of members (3 pages)
7 April 2009Return made up to 04/04/09; full list of members (3 pages)
2 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 April 2008Return made up to 04/04/08; full list of members (3 pages)
9 April 2008Return made up to 04/04/08; full list of members (3 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
10 April 2007Return made up to 04/04/07; full list of members (2 pages)
10 April 2007Return made up to 04/04/07; full list of members (2 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 April 2006Return made up to 04/04/06; full list of members (2 pages)
24 April 2006Return made up to 04/04/06; full list of members (2 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
29 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
29 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 May 2005Return made up to 04/04/05; full list of members (2 pages)
24 May 2005Return made up to 04/04/05; full list of members (2 pages)
14 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 April 2004Return made up to 04/04/04; full list of members (5 pages)
8 April 2004Return made up to 04/04/04; full list of members (5 pages)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 January 2004Company name changed ngi net global invest LTD\certificate issued on 09/01/04 (2 pages)
9 January 2004Company name changed ngi net global invest LTD\certificate issued on 09/01/04 (2 pages)
9 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 May 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 May 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 April 2003Return made up to 04/04/03; full list of members (5 pages)
12 April 2003Return made up to 04/04/03; full list of members (5 pages)
22 January 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
22 January 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
15 April 2002Return made up to 04/04/02; full list of members (5 pages)
15 April 2002Return made up to 04/04/02; full list of members (5 pages)
11 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
28 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
21 January 2002Registered office changed on 21/01/02 from: 38 wigmore street london W1U 2HA (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Registered office changed on 21/01/02 from: 38 wigmore street london W1U 2HA (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
29 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 June 2001Return made up to 04/04/01; full list of members (6 pages)
11 June 2001Return made up to 04/04/01; full list of members (6 pages)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001New director appointed (2 pages)
12 April 2001Registered office changed on 12/04/01 from: 38 wigmore street london W1H 0LJ (1 page)
12 April 2001Registered office changed on 12/04/01 from: 38 wigmore street london W1H 0LJ (1 page)
5 September 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
5 September 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
16 April 2000Ad 04/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 April 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
16 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 04/04/00
(1 page)
16 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 04/04/00
(1 page)
16 April 2000Ad 04/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 April 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
4 April 2000Incorporation (16 pages)