Company NameDotcom Property Services Limited
Company StatusDissolved
Company Number04084414
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)
Dissolution Date23 March 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Edward Harding
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(3 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (closed 23 March 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Secretary NameMr Michael Lawrence Howell
NationalityBritish
StatusClosed
Appointed23 September 2003(2 years, 11 months after company formation)
Appointment Duration6 months (closed 23 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBraehead East
Avenue Road
Ingatestone
Essex
CM4 9HB
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameDavid Raymond Austen Fletcher
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address90 Peacock Lane
Brighton
BN1 6WA
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameColin Ernest Sinnott
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Brooklands
New Salts Farm Road
Shoreham By Sea
West Sussex
BN43 5FE
Director NameMr Andrew John Symonds
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(3 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 22 August 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Mill Hall Cottages
Cuckfield
Haywards Heath
West Sussex
RH17 5HX

Location

Registered Address23 Clerkenwell Close
London
EC1R 0AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
24 October 2003Application for striking-off (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Registered office changed on 03/10/03 from: shaftesbury court 95 ditchling road brighton east sussex BN1 4ST (1 page)
3 October 2003Director resigned (1 page)
1 October 2003New secretary appointed (2 pages)
13 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Return made up to 05/10/02; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
31 December 2001Return made up to 05/10/01; full list of members (7 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
5 October 2000Incorporation (17 pages)