Company NameDockstar Training Limited
Company StatusDissolved
Company Number05415044
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Dissolution Date7 August 2012 (11 years, 8 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 NameAndrew Burgoyne
Date of BirthJune 1976 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed03 May 2005(3 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 07 August 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 39 Palace Court
London
W2 4LS
Secretary NameLaini Brooke Harris
NationalityAustralian
StatusClosed
Appointed26 May 2006(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 07 August 2012)
RolePersonal Assistant
Correspondence AddressFlat 2 39 Palace Court
London
W2 4LS
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressCastlewood House First Floor
77-91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressFlat 2 39 Palace Court
London
W2 4LS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
12 April 2012Application to strike the company off the register (3 pages)
12 April 2012Application to strike the company off the register (3 pages)
3 August 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
3 August 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
(3 pages)
18 April 2011Director's details changed for Andrew Burgoyne on 1 April 2011 (2 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
(3 pages)
18 April 2011Director's details changed for Andrew Burgoyne on 1 April 2011 (2 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
(3 pages)
18 April 2011Director's details changed for Andrew Burgoyne on 1 April 2011 (2 pages)
17 April 2011Secretary's details changed for Laini Brooke Harris on 1 April 2011 (1 page)
17 April 2011Secretary's details changed for Laini Brooke Harris on 1 April 2011 (1 page)
17 April 2011Secretary's details changed for Laini Brooke Harris on 1 April 2011 (1 page)
16 December 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
16 December 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
8 July 2010Registered office address changed from 21 Berrington House Hereford Road, London W2 4NU on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from 21 Berrington House Hereford Road, London W2 4NU on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from 21 Berrington House Hereford Road, London W2 4NU on 8 July 2010 (2 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Andrew Burgoyne on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Andrew Burgoyne on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Andrew Burgoyne on 6 April 2010 (2 pages)
26 August 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
26 August 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
14 April 2009Return made up to 06/04/09; full list of members (3 pages)
14 April 2009Return made up to 06/04/09; full list of members (3 pages)
12 November 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
12 November 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
14 April 2008Return made up to 06/04/08; full list of members (3 pages)
14 April 2008Return made up to 06/04/08; full list of members (3 pages)
22 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
22 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
11 April 2007Return made up to 06/04/07; full list of members (2 pages)
11 April 2007Return made up to 06/04/07; full list of members (2 pages)
9 August 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
9 August 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
1 June 2006Registered office changed on 01/06/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Registered office changed on 01/06/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
26 May 2006New secretary appointed (1 page)
26 May 2006New secretary appointed (1 page)
7 April 2006Secretary's particulars changed (1 page)
7 April 2006Secretary's particulars changed (1 page)
7 April 2006Return made up to 06/04/06; full list of members (2 pages)
7 April 2006Return made up to 06/04/06; full list of members (2 pages)
31 January 2006Registered office changed on 31/01/06 from: 1ST contact accounting abford house 15 wilton road victoria london SW1V 1LT (1 page)
31 January 2006Registered office changed on 31/01/06 from: 1ST contact accounting abford house 15 wilton road victoria london SW1V 1LT (1 page)
10 May 2005Registered office changed on 10/05/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
10 May 2005Registered office changed on 10/05/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
6 April 2005Incorporation (7 pages)
6 April 2005Incorporation (7 pages)