Company NameDodson Jones Limited
Company StatusDissolved
Company Number04710573
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years ago)
Dissolution Date9 October 2012 (11 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark John Sample
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 09 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Marylebone Lane
London
W1U 1HL
Secretary NameMr Howard Goldsobel
NationalityBritish
StatusClosed
Appointed22 May 2007(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 09 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Marylebone Lane
London
W1U 1HL
Director NameMr Andrew Paul Webster
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Evening Court
Newmarket Road
Cambridge
Cambridgeshire
CB5 8EA
Secretary NameElizabeth Anne Hooley
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address200 Huntingdon Road
Cambridge
Cambridgeshire
CB3 0LB
Director NameMr Edward Christopher Dodson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(2 days after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HN
Director NameMr Michael Bernard Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(2 days after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Fairfield
Gamlingay
Sandy
Bedfordshire
SG19 3LG
Secretary NameMr Edward Christopher Dodson
NationalityBritish
StatusResigned
Appointed27 March 2003(2 days after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HN
Director NameDavid Colin Doyle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed22 May 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2008)
RoleAccountant
Correspondence Address96 Northchurch Road
London
N1 3NY

Location

Registered Address9 Marylebone Lane
London
W1U 1HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
18 June 2012Application to strike the company off the register (3 pages)
18 June 2012Application to strike the company off the register (3 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 100
(4 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 100
(4 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 March 2011Director's details changed for Mr Mark John Sample on 30 March 2011 (2 pages)
31 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Mr Mark John Sample on 30 March 2011 (2 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Mr Howard Goldsobel on 24 March 2010 (1 page)
19 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Mr Howard Goldsobel on 24 March 2010 (1 page)
3 July 2009Full accounts made up to 31 December 2008 (11 pages)
3 July 2009Full accounts made up to 31 December 2008 (11 pages)
2 April 2009Return made up to 25/03/09; full list of members (3 pages)
2 April 2009Return made up to 25/03/09; full list of members (3 pages)
21 October 2008Full accounts made up to 31 December 2007 (14 pages)
21 October 2008Full accounts made up to 31 December 2007 (14 pages)
5 August 2008Appointment terminated director david doyle (1 page)
5 August 2008Appointment Terminated Director david doyle (1 page)
5 August 2008Return made up to 25/03/08; full list of members (5 pages)
5 August 2008Return made up to 25/03/08; full list of members (5 pages)
2 July 2007New secretary appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: bishop bateman court thompsons lane cambridge cambridgeshire CB5 8AQ (1 page)
2 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007Registered office changed on 02/07/07 from: bishop bateman court thompsons lane cambridge cambridgeshire CB5 8AQ (1 page)
5 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 May 2007Return made up to 25/03/07; full list of members (7 pages)
24 May 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 March 2006Return made up to 25/03/06; full list of members (8 pages)
23 March 2006Return made up to 25/03/06; full list of members (8 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 April 2005Return made up to 25/03/05; full list of members (8 pages)
4 April 2005Return made up to 25/03/05; full list of members (8 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 April 2004Return made up to 25/03/04; full list of members (7 pages)
16 April 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/04/04
(7 pages)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2003Incorporation (11 pages)