Company NameDobedobedo Limited
Company StatusDissolved
Company Number04182226
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMark Steven Skinner
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address12 High Street Terrace
Windermere
Cumbria
LA23 1AF
Director NamePhilip Malcolm Skinner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(9 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (closed 13 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Great Queen Street
London
WC2B 5BB
Secretary NameSW Secretarial Services Ltd (Corporation)
StatusClosed
Appointed14 March 2007(5 years, 12 months after company formation)
Appointment Duration4 years, 6 months (closed 13 September 2011)
Correspondence Address26 Great Queen Street
London
WC2B 5BB
Secretary NameMr Philip Malcolm Skinner
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Golf Road
Bromley
Kent
BR1 2JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Great Queen Street
London
WC2B 5BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
19 May 2011Application to strike the company off the register (3 pages)
19 May 2011Application to strike the company off the register (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Appointment of Philip Malcolm Skinner as a director (2 pages)
20 December 2010Appointment of Philip Malcolm Skinner as a director (2 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 2
(5 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 2
(5 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Secretary's details changed for Sw Secretarial Services Ltd on 19 March 2010 (2 pages)
12 April 2010Director's details changed for Mark Steven Skinner on 19 March 2010 (2 pages)
12 April 2010Director's details changed for Mark Steven Skinner on 19 March 2010 (2 pages)
12 April 2010Secretary's details changed for Sw Secretarial Services Ltd on 19 March 2010 (2 pages)
9 March 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 9 March 2010 (1 page)
9 March 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 9 March 2010 (1 page)
9 March 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 9 March 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 19/03/09; full list of members (3 pages)
11 May 2009Return made up to 19/03/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 May 2008Return made up to 19/03/08; full list of members (3 pages)
30 May 2008Return made up to 19/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 September 2007Registered office changed on 13/09/07 from: 31 great queen street london WC2B 5AE (1 page)
13 September 2007Registered office changed on 13/09/07 from: 31 great queen street london WC2B 5AE (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 19/03/07; full list of members (2 pages)
23 April 2007Return made up to 19/03/07; full list of members (2 pages)
15 April 2007Secretary resigned (1 page)
15 April 2007New secretary appointed (1 page)
15 April 2007New secretary appointed (1 page)
15 April 2007Secretary resigned (1 page)
8 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 June 2006Accounts made up to 31 March 2006 (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 19/03/06; full list of members (2 pages)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Return made up to 19/03/06; full list of members (2 pages)
4 April 2006Director's particulars changed (1 page)
11 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 August 2005Accounts made up to 31 March 2005 (1 page)
13 April 2005Return made up to 19/03/05; full list of members (2 pages)
13 April 2005Return made up to 19/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/04/05
(2 pages)
6 January 2005Accounts made up to 31 March 2004 (1 page)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
17 May 2004Return made up to 19/03/04; full list of members (6 pages)
17 May 2004Return made up to 19/03/04; full list of members (6 pages)
30 January 2004Accounts made up to 31 March 2003 (1 page)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
7 May 2003Return made up to 19/03/03; full list of members (6 pages)
7 May 2003Return made up to 19/03/03; full list of members (6 pages)
21 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
21 November 2002Accounts made up to 31 March 2002 (1 page)
20 May 2002Return made up to 19/03/02; full list of members (6 pages)
20 May 2002Return made up to 19/03/02; full list of members (6 pages)
6 April 2001Memorandum and Articles of Association (13 pages)
6 April 2001Memorandum and Articles of Association (13 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
19 March 2001Incorporation (18 pages)