Company NameDoctorpuss Limited
Company StatusDissolved
Company Number04470677
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBecalelis Brodskis
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleAnimator
Correspondence Address9 Hylda Court
3-5 St Albans Road
London
NW5 1RE
Director NameKaterina Athanasopoulou
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGreek
StatusClosed
Appointed02 April 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 04 October 2005)
RoleFilm Maker
Correspondence Address18d Adolphus Road
London
N4 2AZ
Director NameMartin David Orton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 04 October 2005)
RoleProducer
Correspondence Address9 Lichfield Road
Bow
London
E3 5AT
Director NameJames Christopher Studholme Pretty
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 04 October 2005)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address138a Victoria Park Road
London
E9 7JN
Secretary NameBecalelis Brodskis
NationalityBritish
StatusClosed
Appointed30 April 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 04 October 2005)
RoleAnimator
Correspondence Address9 Hylda Court
3-5 St Albans Road
London
NW5 1RE
Director NameJonathan Simon Oliver Lewis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleTv
Correspondence Address48 Wymering Mansions
Wymering Road Maida Vale
London
W9 2ND
Secretary NameJonathan Simon Oliver Lewis
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleTv
Correspondence Address48 Wymering Mansions
Wymering Road Maida Vale
London
W9 2ND
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address13 Boundary Street
London
E2 7JE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,073
Cash£113
Current Liabilities£5,831

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
6 May 2005Application for striking-off (2 pages)
1 October 2004Return made up to 26/06/04; full list of members (9 pages)
1 October 2004Director resigned (1 page)
1 October 2004Secretary's particulars changed;director's particulars changed (1 page)
29 July 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
23 July 2004Director's particulars changed (2 pages)
14 July 2004Registered office changed on 14/07/04 from: 12/13 accommodation road golders green london NW11 8ED (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Ad 02/04/04--------- £ si 98@1=98 £ ic 2/100 (5 pages)
18 September 2003Return made up to 26/06/03; full list of members (7 pages)
18 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002New director appointed (2 pages)
26 June 2002Incorporation (15 pages)