Company NameAnderson Dubock Ltd
Company StatusDissolved
Company Number05161729
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)
Dissolution Date11 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Lindsay Dubock
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehouse
Glebelands
Loxwood
West Sussex
RH14 0SW
Secretary NameElton James-Rae
NationalityBritish
StatusClosed
Appointed29 August 2007(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 11 July 2011)
RoleCompany Director
Correspondence Address1 Old School Cottages
Rudgwick
West Sussex
RH12 3DG
Secretary NameMr Mark Russell Edwards
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehouse
Glebelands
Loxwood
W Sussex
RH14 0SW

Location

Registered AddressLower Ground Floor
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 July 2011Final Gazette dissolved following liquidation (1 page)
11 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2011Liquidators statement of receipts and payments to 30 September 2010 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
11 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2010Liquidators' statement of receipts and payments to 2 July 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 2 July 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 2 July 2010 (5 pages)
10 July 2009Notice of completion of voluntary arrangement (5 pages)
10 July 2009Notice of completion of voluntary arrangement (5 pages)
8 July 2009Statement of affairs with form 4.19 (6 pages)
8 July 2009Registered office changed on 08/07/2009 from the old bakehouse glebelands loxwood west sussex RH14 0SW (1 page)
8 July 2009Appointment of a voluntary liquidator (1 page)
8 July 2009Registered office changed on 08/07/2009 from the old bakehouse glebelands loxwood west sussex RH14 0SW (1 page)
8 July 2009Appointment of a voluntary liquidator (1 page)
8 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-03
(1 page)
8 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2009Statement of affairs with form 4.19 (6 pages)
29 September 2008Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
29 September 2008Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
18 August 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
18 August 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
26 June 2008Return made up to 23/06/08; full list of members (3 pages)
26 June 2008Return made up to 23/06/08; full list of members (3 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned;director resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned;director resigned (1 page)
20 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 August 2007Return made up to 23/06/07; full list of members (6 pages)
12 August 2007Return made up to 23/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2007Registered office changed on 30/04/07 from: lowcroft drive spur kingswood surrey KT20 6LR (1 page)
30 April 2007Registered office changed on 30/04/07 from: lowcroft drive spur kingswood surrey KT20 6LR (1 page)
20 September 2006Return made up to 23/06/06; full list of members (6 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 September 2006Return made up to 23/06/06; full list of members (6 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 July 2005Return made up to 23/06/05; full list of members (6 pages)
18 July 2005Return made up to 23/06/05; full list of members (6 pages)
14 February 2005Registered office changed on 14/02/05 from: lowcroft, drive spur tadworth surrey KT20 6LR (1 page)
14 February 2005Registered office changed on 14/02/05 from: lowcroft, drive spur tadworth surrey KT20 6LR (1 page)
23 June 2004Incorporation (16 pages)
23 June 2004Incorporation (16 pages)