Company NameDot Management Ltd.
Company StatusDissolved
Company Number06331174
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 9 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameCremarc Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gary Richard Coville
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2007(1 week, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Pennington Drive
Weybridge
Surrey
KT13 9RU
Director NameMr Christopher Francis Devine
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed09 August 2007(1 week, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Clonkeen
Ratoath
County Meath
Irish
Secretary NameMr Gary Richard Coville
NationalityBritish
StatusClosed
Appointed09 August 2007(1 week, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Pennington Drive
Weybridge
Surrey
KT13 9RU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address42 - 50
Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
8 September 2011Application to strike the company off the register (3 pages)
8 September 2011Application to strike the company off the register (3 pages)
5 September 2011Registered office address changed from the Bull Pen Dummer Down Farm Dummer Basingstoke Hants RG25 2AR on 5 September 2011 (1 page)
5 September 2011Registered office address changed from The Bull Pen Dummer Down Farm Dummer Basingstoke Hants RG25 2AR on 5 September 2011 (1 page)
5 September 2011Registered office address changed from the Bull Pen Dummer Down Farm Dummer Basingstoke Hants RG25 2AR on 5 September 2011 (1 page)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
13 January 2011Company name changed cremarc LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
13 January 2011Company name changed cremarc LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
29 December 2010Change of name notice (2 pages)
29 December 2010Change of name notice (2 pages)
12 October 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 2
(5 pages)
12 October 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 2
(5 pages)
12 October 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 2
(5 pages)
19 March 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
19 March 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
26 August 2009Return made up to 01/08/09; full list of members (4 pages)
26 August 2009Director and secretary's change of particulars / gary coville / 05/12/2008 (1 page)
26 August 2009Return made up to 01/08/09; full list of members (4 pages)
26 August 2009Director and Secretary's Change of Particulars / gary coville / 05/12/2008 / HouseName/Number was: , now: 18; Street was: 1 hungerford square, now: pennington drive; Post Code was: KT13 9QS, now: KT13 9RU; Country was: , now: united kingdom (1 page)
13 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
13 May 2009Accounts made up to 31 August 2008 (2 pages)
2 October 2008Return made up to 01/08/08; full list of members (4 pages)
2 October 2008Return made up to 01/08/08; full list of members (4 pages)
6 August 2008Registered office changed on 06/08/2008 from, 1 hungerford square, weybridge, KT13 9QS (1 page)
6 August 2008Registered office changed on 06/08/2008 from, 1 hungerford square, weybridge, KT13 9QS (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
19 August 2007New secretary appointed;new director appointed (2 pages)
19 August 2007Ad 09/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 August 2007New secretary appointed;new director appointed (2 pages)
19 August 2007Ad 09/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 August 2007Secretary resigned (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
1 August 2007Incorporation (13 pages)
1 August 2007Incorporation (13 pages)