Company NameThe Doghouse Trading Company Limited
Company StatusDissolved
Company Number04155224
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Brendan Joseph Morrissey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Cottage
Stonecroft Close Barnet Road
Barnet
Hertfordshire
EN5 3HA
Secretary NameMrs Julie Ann Morrissey
NationalityBritish
StatusClosed
Appointed02 April 2001(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Cottage
Barnet Road
Barnet
Hertfordshire
EN5 3HA
Director NameMr Mark Lander
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Compton Close
London
NW11 8SX
Director NameBernard Patrick O Doherty
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2002(1 year after company formation)
Appointment Duration6 years (resigned 14 March 2008)
RoleCivil Servant
Correspondence AddressFiboard House
5 Oakleigh Gardens
London
N20 9AB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressFiboard House
5 Oakleigh Gardens
Whetstone
London
N20 9AB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
1 February 2010Application to strike the company off the register (1 page)
1 February 2010Application to strike the company off the register (1 page)
9 February 2009Return made up to 07/02/09; full list of members (4 pages)
9 February 2009Return made up to 07/02/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 March 2008Appointment Terminated Director bernard o doherty (1 page)
17 March 2008Appointment terminated director bernard o doherty (1 page)
10 March 2008Return made up to 07/02/08; full list of members (4 pages)
10 March 2008Return made up to 07/02/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 March 2007Return made up to 07/02/07; full list of members (3 pages)
12 March 2007Return made up to 07/02/07; full list of members (3 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 February 2006Return made up to 07/02/06; full list of members (3 pages)
27 February 2006Return made up to 07/02/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2005Return made up to 07/02/05; full list of members (3 pages)
6 April 2005Return made up to 07/02/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 April 2004Return made up to 07/02/04; full list of members (7 pages)
5 April 2004Return made up to 07/02/04; full list of members (7 pages)
4 March 2003Return made up to 07/02/03; full list of members (8 pages)
4 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
16 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 September 2002Accounts made up to 31 March 2002 (5 pages)
31 May 2002Ad 15/02/02--------- £ si 15@1=15 £ ic 95/110 (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002Ad 15/02/02--------- £ si 15@1=15 £ ic 95/110 (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002New director appointed (2 pages)
7 February 2002Return made up to 07/02/02; full list of members (6 pages)
7 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2001Nc inc already adjusted 02/04/01 (1 page)
11 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2001Nc inc already adjusted 02/04/01 (1 page)
11 June 2001Ad 02/04/01--------- £ si 95@1=95 £ ic 2/97 (2 pages)
11 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2001Ad 02/04/01--------- £ si 95@1=95 £ ic 2/97 (2 pages)
11 June 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
11 June 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001Registered office changed on 08/06/01 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (3 pages)
8 June 2001Registered office changed on 08/06/01 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
8 June 2001New director appointed (3 pages)
8 June 2001Director resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
7 February 2001Incorporation (12 pages)