Company NameDostech Limited
Company StatusDissolved
Company Number06139476
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 2 months ago)
Dissolution Date5 October 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGianluca Ghiani
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Beaumont Court Upper Clapton Road
London
E5 8BG
Secretary NameMarcella Truglio
NationalityBritish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Mead Grove Romford
Chadwell Heath
RM6 5PU
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressFriarswood
Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
RegionEast of England
ConstituencyHemel Hempstead
CountyHertfordshire
ParishKings Langley
WardKings Langley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Gianluca Ghiani
100.00%
Ordinary

Financials

Year2014
Net Worth£2,196
Cash£34,942
Current Liabilities£32,746

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2021Application to strike the company off the register (1 page)
8 July 2021Micro company accounts made up to 30 April 2021 (4 pages)
17 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
26 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
1 July 2020Registered office address changed from Kings House Business Centre Station Road Kings Langley Hertfordshire WD4 8LZ England to Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 1 July 2020 (1 page)
9 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
17 May 2019Resolutions
  • RES13 ‐ Authorised to issue 16/04/2019
(1 page)
16 May 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 1,000
(9 pages)
2 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
2 April 2019Registered office address changed from 7 Mead Grove Romford Chadwell Heath RM6 5PU England to Kings House Business Centre Station Road Kings Langley Hertfordshire WD4 8LZ on 2 April 2019 (1 page)
12 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
4 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
20 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
8 March 2016Registered office address changed from 26 Beaumont Court Upper Clapton Road London E5 8BG to 7 Mead Grove Romford Chadwell Heath RM6 5PU on 8 March 2016 (1 page)
8 March 2016Secretary's details changed for Marcella Truglio on 8 March 2016 (1 page)
8 March 2016Secretary's details changed for Marcella Truglio on 8 March 2016 (1 page)
8 March 2016Registered office address changed from 26 Beaumont Court Upper Clapton Road London E5 8BG to 7 Mead Grove Romford Chadwell Heath RM6 5PU on 8 March 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
22 August 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
22 August 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
22 August 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Gianluca Ghiani on 3 March 2010 (2 pages)
30 June 2010Director's details changed for Gianluca Ghiani on 3 March 2010 (2 pages)
30 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Gianluca Ghiani on 3 March 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 July 2009Registered office changed on 28/07/2009 from flat 12 66 claverton street london SW1 3AX (1 page)
28 July 2009Director's change of particulars / gianluca ghiani / 23/07/2009 (1 page)
28 July 2009Director's change of particulars / gianluca ghiani / 23/07/2009 (1 page)
28 July 2009Registered office changed on 28/07/2009 from flat 12 66 claverton street london SW1 3AX (1 page)
24 April 2009Return made up to 06/03/09; no change of members (4 pages)
24 April 2009Return made up to 06/03/09; no change of members (4 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 June 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
17 June 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
30 April 2008Return made up to 06/03/08; full list of members (3 pages)
30 April 2008Return made up to 06/03/08; full list of members (3 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007New director appointed (1 page)
5 September 2007Registered office changed on 05/09/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Registered office changed on 05/09/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
5 September 2007New director appointed (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New secretary appointed (1 page)
5 September 2007New secretary appointed (1 page)
6 March 2007Incorporation (15 pages)
6 March 2007Incorporation (15 pages)