Company NameThe Dobbs Mob Limited
Company StatusDissolved
Company Number04442729
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Martin James Dobbs
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address36 Crown Rise
Watford
WD25 0NE
Secretary NameLesley Jill Dobbs
NationalityBritish
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleAdministrator
Correspondence Address36 Crown Rise
Watford
WD25 0NE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address36 Crown Rise
Watford
WD25 0NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardStanborough
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012Application to strike the company off the register (3 pages)
24 April 2012Application to strike the company off the register (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Registered office address changed from 21 Poets Chase Hemel Hempstead Hertfordshire HP1 3RN on 5 October 2011 (1 page)
5 October 2011Secretary's details changed for Lesley Jill Dobbs on 20 May 2011 (1 page)
5 October 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 2
(3 pages)
5 October 2011Secretary's details changed for Lesley Jill Dobbs on 20 May 2011 (1 page)
5 October 2011Director's details changed for Mr Martin James Dobbs on 20 May 2011 (2 pages)
5 October 2011Registered office address changed from 21 Poets Chase Hemel Hempstead Hertfordshire HP1 3RN on 5 October 2011 (1 page)
5 October 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 2
(3 pages)
5 October 2011Registered office address changed from 21 Poets Chase Hemel Hempstead Hertfordshire HP1 3RN on 5 October 2011 (1 page)
5 October 2011Director's details changed for Mr Martin James Dobbs on 20 May 2011 (2 pages)
30 September 2011Compulsory strike-off action has been suspended (1 page)
30 September 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Director's details changed for Martin James Dobbs on 20 May 2010 (2 pages)
8 June 2010Director's details changed for Martin James Dobbs on 20 May 2010 (2 pages)
8 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 July 2009Return made up to 20/05/09; full list of members (3 pages)
4 July 2009Return made up to 20/05/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 July 2008Return made up to 20/05/08; full list of members (3 pages)
1 July 2008Return made up to 20/05/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 June 2007Return made up to 20/05/07; full list of members (2 pages)
20 June 2007Return made up to 20/05/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 June 2006Return made up to 20/05/06; full list of members (2 pages)
27 June 2006Return made up to 20/05/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 June 2005Return made up to 20/05/05; full list of members (2 pages)
13 June 2005Return made up to 20/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 June 2004Return made up to 20/05/04; full list of members (6 pages)
18 June 2004Return made up to 20/05/04; full list of members (6 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 June 2003Return made up to 20/05/03; full list of members (6 pages)
18 June 2003Return made up to 20/05/03; full list of members (6 pages)
20 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
20 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Registered office changed on 28/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 May 2002Incorporation (14 pages)