Company NameNeo-Dogma-Non Limited
Company StatusDissolved
Company Number04278942
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 August 2001(22 years, 8 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Maria Do Rosario Rosado Pereira Lopes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityPortuguese
StatusClosed
Appointed30 August 2001(same day as company formation)
RoleAnthropologist
Country of ResidenceUnited Kingdom
Correspondence Address70 Claverdale Road
London
SW2 2DL
Secretary NameMiss Maria Do Rosario Rosado Pereira Lopes
NationalityPortuguese
StatusClosed
Appointed30 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Claverdale Road
London
SW2 2DL
Director NameMr James Robert White
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 12 October 2010)
RoleArtist
Country of ResidenceEngland
Correspondence Address43 Tradescant House
Frampton Park Road
London
E9 7NS
Director NameXenia Bendit
Date of BirthNovember 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed30 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address27 Hazelwood Road
Walthamstow
London
E17 7AJ
Director NameWayne Dean Chisnall
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 2005)
RoleCompany Director
Correspondence AddressFlat 8
18 Cassland Road
London
E9 7AN
Director NameCharles Thomas Wiltshire
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 09 March 2006)
RoleSoftware Developer
Correspondence Address70 Claverdale Road
Brixton
London
SW2 2DL
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address70 Claverdale Road
London
SW2 2DL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardTulse Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
17 June 2010Application to strike the company off the register (2 pages)
17 June 2010Application to strike the company off the register (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 September 2009Annual return made up to 30/08/09 (2 pages)
30 September 2009Annual return made up to 30/08/09 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 September 2008Annual return made up to 30/08/08 (2 pages)
16 September 2008Annual return made up to 30/08/08 (2 pages)
18 August 2008Accounts made up to 31 August 2007 (4 pages)
18 August 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
27 September 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2007Annual return made up to 30/08/07 (2 pages)
27 September 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2007Annual return made up to 30/08/07 (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
18 September 2006Annual return made up to 30/08/06 (2 pages)
18 September 2006Annual return made up to 30/08/06 (2 pages)
25 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
25 July 2006Accounts made up to 31 August 2005 (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005Annual return made up to 30/08/05 (2 pages)
27 September 2005Annual return made up to 30/08/05 (2 pages)
27 September 2005Director resigned (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
19 May 2005Accounts made up to 31 August 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
25 October 2004Director's particulars changed (1 page)
25 October 2004Secretary's particulars changed;director's particulars changed (1 page)
25 October 2004Registered office changed on 25/10/04 from: 29 temple street bethnall green london E2 6QQ (1 page)
25 October 2004Secretary's particulars changed;director's particulars changed (1 page)
25 October 2004Registered office changed on 25/10/04 from: 29 temple street bethnall green london E2 6QQ (1 page)
25 October 2004Director's particulars changed (1 page)
25 August 2004Annual return made up to 30/08/04 (4 pages)
25 August 2004Annual return made up to 30/08/04 (4 pages)
21 June 2004New director appointed (1 page)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (1 page)
21 June 2004Accounts made up to 31 August 2003 (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
22 November 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
22 November 2003Accounts made up to 31 August 2002 (1 page)
31 August 2003Annual return made up to 30/08/03 (4 pages)
31 August 2003Annual return made up to 30/08/03 (4 pages)
23 May 2003Secretary's particulars changed;director's particulars changed (1 page)
23 May 2003Registered office changed on 23/05/03 from: 10 kenbury street london SE5 9BS (1 page)
23 May 2003Secretary's particulars changed;director's particulars changed (1 page)
23 May 2003Registered office changed on 23/05/03 from: 10 kenbury street london SE5 9BS (1 page)
4 December 2002Annual return made up to 30/08/02 (4 pages)
4 December 2002Annual return made up to 30/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 2002Registered office changed on 02/11/02 from: 38 spruce hills road walthamstow london E17 4LD (1 page)
2 November 2002Secretary's particulars changed;director's particulars changed (1 page)
2 November 2002Registered office changed on 02/11/02 from: 38 spruce hills road walthamstow london E17 4LD (1 page)
2 November 2002Secretary's particulars changed;director's particulars changed (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Secretary resigned;director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Secretary resigned;director resigned (1 page)
10 September 2001New secretary appointed;new director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Registered office changed on 10/09/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
10 September 2001Registered office changed on 10/09/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
10 September 2001New secretary appointed;new director appointed (2 pages)
30 August 2001Incorporation (25 pages)