Company NameDobson Sales Limited
Company StatusDissolved
Company Number05302871
CategoryPrivate Limited Company
Incorporation Date2 December 2004(19 years, 5 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMeboobh Ismail Patel
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Sandringham Road
London
E10 6HJ
Secretary NameMr Salim Ismail Patel
NationalityBritish
StatusClosed
Appointed02 December 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address140 Canterbury Road
London
E10 6EF
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed02 December 2004(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 December 2004(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressUnit 45 Vicarage Shopping Centre
Ripple Road
Barking
Essex
IG11 8DQ
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

1 at £1Meboobh Ismail Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£926
Cash£11,031
Current Liabilities£38,577

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Application to strike the company off the register (3 pages)
31 January 2013Application to strike the company off the register (3 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 August 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
6 August 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
20 January 2012Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 1
(5 pages)
20 January 2012Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 1
(5 pages)
20 January 2012Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 1
(5 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Meboobh Ismail Patel on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Meboobh Ismail Patel on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Meboobh Ismail Patel on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 December 2008Return made up to 02/12/08; full list of members (3 pages)
22 December 2008Return made up to 02/12/08; full list of members (3 pages)
22 January 2008Return made up to 02/12/07; full list of members (2 pages)
22 January 2008Return made up to 02/12/07; full list of members (2 pages)
15 October 2007Return made up to 02/12/06; full list of members (2 pages)
15 October 2007Return made up to 02/12/06; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 February 2006Registered office changed on 14/02/06 from: unit 45 vicarage field shopping centre ripple road barking essex IG11 8DQ (1 page)
14 February 2006Registered office changed on 14/02/06 from: unit 45 vicarage field shopping centre ripple road barking essex IG11 8DQ (1 page)
2 February 2006Registered office changed on 02/02/06 from: 151 high street north eastham london E6 (1 page)
2 February 2006Return made up to 02/12/05; full list of members (2 pages)
2 February 2006Return made up to 02/12/05; full list of members (2 pages)
2 February 2006Registered office changed on 02/02/06 from: 151 high street north eastham london E6 (1 page)
3 March 2005New director appointed (1 page)
3 March 2005New secretary appointed (1 page)
3 March 2005New secretary appointed (1 page)
3 March 2005New director appointed (1 page)
3 March 2005Registered office changed on 03/03/05 from: 89A the broadway london SW19 1QE (1 page)
3 March 2005Registered office changed on 03/03/05 from: 89A the broadway london SW19 1QE (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Registered office changed on 16/12/04 from: 72 new bond street mayfair london W1S 1RR (1 page)
16 December 2004Registered office changed on 16/12/04 from: 72 new bond street mayfair london W1S 1RR (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
2 December 2004Incorporation (16 pages)
2 December 2004Incorporation (16 pages)