Company NameDotty Design Services Limited
Company StatusDissolved
Company Number05757914
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameHannah Wright
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
3 Probyn Road
London
SW2 3LH
Secretary NameSophie Wright
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2.8 Kingly Court
Carnaby Street
London
W1B 5PW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 2.8 Kingly Court
Carnaby Street
London
W1B 5PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2010
Net Worth-£61,753
Cash£1,600
Current Liabilities£30,495

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
22 September 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 100
(3 pages)
22 September 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 100
(3 pages)
22 September 2011Secretary's details changed for Sophie Wright on 22 September 2011 (1 page)
22 September 2011Secretary's details changed for Sophie Wright on 22 September 2011 (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Registered office address changed from Third Floor 57-58 Upper Street Islington London N1 0NY on 29 November 2010 (1 page)
29 November 2010Registered office address changed from Third Floor 57-58 Upper Street Islington London N1 0NY on 29 November 2010 (1 page)
2 August 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
28 June 2010Registered office address changed from 21 Buckle Street London E1 8NN Uk on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from 21 Buckle Street London E1 8NN Uk on 28 June 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2009Return made up to 27/03/09; full list of members (3 pages)
8 April 2009Return made up to 27/03/09; full list of members (3 pages)
24 March 2009Registered office changed on 24/03/2009 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
24 March 2009Registered office changed on 24/03/2009 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
27 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2008Return made up to 27/03/08; full list of members (3 pages)
21 August 2008Return made up to 27/03/08; full list of members (3 pages)
12 April 2007Return made up to 27/03/07; full list of members (2 pages)
12 April 2007Return made up to 27/03/07; full list of members (2 pages)
1 February 2007Particulars of mortgage/charge (4 pages)
1 February 2007Particulars of mortgage/charge (4 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
25 April 2006Ad 27/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2006Ad 27/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2006Incorporation (16 pages)
27 March 2006Incorporation (16 pages)