Company NameDock69 Ltd
Company StatusDissolved
Company Number06216220
CategoryPrivate Limited Company
Incorporation Date17 April 2007(16 years, 11 months ago)
Dissolution Date10 May 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Jan Kapusta
Date of BirthJune 1981 (Born 42 years ago)
NationalitySlovak
StatusClosed
Appointed25 March 2015(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Great Suffolk Street
London
SE1 0BL
Director NameHelrik And Louw Trustee Services Limited (Corporation)
StatusClosed
Appointed21 January 2015(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 10 May 2016)
Correspondence Address72 Great Suffolk Street
London
SE1 0BL
Director NameMr Peter Palko
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(3 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 March 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor West 68 South Lambeth Road
London
SW8 1RL
Director NameMr Hans- Peter Pophanken
Date of BirthOctober 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed07 March 2011(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 January 2015)
RoleInternational Tax Adviser
Country of ResidenceGermany
Correspondence Address72 Great Suffolk Street
London
SE1 0BL
Director NameSouthwark Company Directors Ltd (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address68 Ground Floor West
68 South Lambeth Road
London
SW8 1RL
Secretary NameLondon Company Services Ltd (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address68 Ground Floor West
68 South Lambeth Road
London
SW8 1RL

Location

Registered Address72 Great Suffolk Street
London
SE1 0BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Gassiot Consulting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,439
Cash£2,572
Current Liabilities£18,451

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
12 February 2016Application to strike the company off the register (3 pages)
12 February 2016Application to strike the company off the register (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 20
(3 pages)
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 20
(3 pages)
25 March 2015Termination of appointment of Southwark Company Directors Ltd as a director on 25 March 2015 (1 page)
25 March 2015Termination of appointment of London Company Services Ltd as a secretary on 25 March 2015 (1 page)
25 March 2015Appointment of Mr Jan Kapusta as a director on 25 March 2015 (2 pages)
25 March 2015Termination of appointment of London Company Services Ltd as a secretary on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Southwark Company Directors Ltd as a director on 25 March 2015 (1 page)
25 March 2015Appointment of Mr Jan Kapusta as a director on 25 March 2015 (2 pages)
5 March 2015Appointment of Helrik and Louw Trustee Services Limited as a director on 21 January 2015 (2 pages)
5 March 2015Appointment of Helrik and Louw Trustee Services Limited as a director on 21 January 2015 (2 pages)
5 March 2015Termination of appointment of Hans- Peter Pophanken as a director on 21 January 2015 (1 page)
5 March 2015Termination of appointment of Hans- Peter Pophanken as a director on 21 January 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 20
(4 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 20
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 September 2013Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL Uk on 16 September 2013 (1 page)
16 September 2013Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL Uk on 16 September 2013 (1 page)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
25 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
25 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
23 March 2012Amended accounts made up to 30 April 2011 (10 pages)
23 March 2012Amended accounts made up to 30 April 2011 (10 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
14 March 2011Appointment of Mr Hans- Peter Pophanken as a director (2 pages)
14 March 2011Termination of appointment of Peter Palko as a director (1 page)
14 March 2011Appointment of Mr Hans- Peter Pophanken as a director (2 pages)
14 March 2011Termination of appointment of Peter Palko as a director (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 November 2010Appointment of Mr Peter Palko as a director (2 pages)
5 November 2010Appointment of Mr Peter Palko as a director (2 pages)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
18 August 2010Annual return made up to 17 April 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 17 April 2010 with a full list of shareholders (3 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010Secretary's details changed for London Company Services Ltd on 17 April 2010 (2 pages)
17 August 2010Director's details changed for Southwark Company Directors Ltd on 17 April 2010 (2 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010Secretary's details changed for London Company Services Ltd on 17 April 2010 (2 pages)
17 August 2010Director's details changed for Southwark Company Directors Ltd on 17 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
7 August 2009Amended accounts made up to 30 April 2008 (10 pages)
7 August 2009Amended accounts made up to 30 April 2008 (10 pages)
23 July 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 July 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Registered office changed on 19/05/2009 from ground floor west 68 south lambeth road london SW8 1RL uk (1 page)
19 May 2009Return made up to 17/04/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Registered office changed on 19/05/2009 from ground floor west 68 south lambeth road london SW8 1RL uk (1 page)
19 May 2009Return made up to 17/04/09; full list of members (3 pages)
18 September 2008Registered office changed on 18/09/2008 from ground floor west 68 south lambeth road london SW8 1RL uk (1 page)
18 September 2008Registered office changed on 18/09/2008 from ground floor west 68 south lambeth road london SW8 1RL uk (1 page)
18 September 2008Return made up to 17/04/08; full list of members (3 pages)
18 September 2008Return made up to 17/04/08; full list of members (3 pages)
18 August 2008Registered office changed on 18/08/2008 from 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page)
18 August 2008Registered office changed on 18/08/2008 from 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page)
17 April 2007Incorporation (15 pages)
17 April 2007Incorporation (15 pages)