Company NameDugon Limited
Company StatusDissolved
Company Number05821915
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous NameSilver Dreams Resources Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Josef Gassner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(6 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 15 November 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Parkgate Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NR
Secretary NameLaura Melanie Gassner
NationalityBritish
StatusClosed
Appointed01 December 2006(6 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 15 November 2011)
RoleCompany Director
Correspondence Address40 Parkgate Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address40 Parkgate Avenue
Hadley Wood
Barnet
Herts
EN4 0NR
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Financials

Year2014
Net Worth£350
Cash£741
Current Liabilities£29,030

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
20 July 2011Application to strike the company off the register (3 pages)
20 July 2011Application to strike the company off the register (3 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 1
(5 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 1
(5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 July 2009Return made up to 18/05/09; full list of members (3 pages)
8 July 2009Return made up to 18/05/09; full list of members (3 pages)
10 June 2008Return made up to 18/05/08; full list of members (3 pages)
10 June 2008Return made up to 18/05/08; full list of members (3 pages)
26 March 2008Curr sho from 17/11/2008 to 30/10/2008 (1 page)
26 March 2008Curr sho from 17/11/2008 to 30/10/2008 (1 page)
14 March 2008Total exemption small company accounts made up to 17 November 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 17 November 2007 (5 pages)
7 June 2007Return made up to 18/05/07; full list of members (2 pages)
7 June 2007Return made up to 18/05/07; full list of members (2 pages)
6 February 2007Accounting reference date extended from 31/05/07 to 17/11/07 (1 page)
6 February 2007Accounting reference date extended from 31/05/07 to 17/11/07 (1 page)
30 November 2006Company name changed silver dreams resources LIMITED\certificate issued on 30/11/06 (2 pages)
30 November 2006Company name changed silver dreams resources LIMITED\certificate issued on 30/11/06 (2 pages)
28 November 2006New director appointed (1 page)
28 November 2006New secretary appointed (1 page)
28 November 2006New secretary appointed (1 page)
28 November 2006New director appointed (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Registered office changed on 21/11/06 from: 788-790 finchley road london NW11 7TJ (1 page)
21 November 2006Registered office changed on 21/11/06 from: 788-790 finchley road london NW11 7TJ (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Director resigned (1 page)
18 May 2006Incorporation (16 pages)
18 May 2006Incorporation (16 pages)