Company NameJ.A Dodd Limited
Company StatusDissolved
Company Number06555764
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameStar Polygon Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameJulie Anne Dodd
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2008(1 day after company formation)
Appointment Duration9 years, 5 months (closed 12 September 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressTaxassist Accountants 304 High Street
Orpington
Kent
BR6 0NF
Secretary NameJohn Dodd
NationalityBritish
StatusClosed
Appointed05 April 2008(1 day after company formation)
Appointment Duration9 years, 5 months (closed 12 September 2017)
RoleSolicitor
Correspondence AddressTaxassist Accountants 304 High Street
Orpington
Kent
BR6 0NF
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Gray`S Inn Road
London
WC1X 8HP
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Hertfordshire
EN6 2NX

Location

Registered AddressTaxassist Accountants
304 High Street
Orpington
Kent
BR6 0NF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mrs Julie Anne Dodd
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,171
Cash£157
Current Liabilities£23,075

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

23 April 2012Delivered on: 1 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
4 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 100
(3 pages)
18 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Secretary's details changed for John Dodd on 4 April 2014 (1 page)
15 May 2014Director's details changed for Julie Anne Dodd on 4 April 2014 (2 pages)
15 May 2014Secretary's details changed for John Dodd on 4 April 2014 (1 page)
15 May 2014Director's details changed for Julie Anne Dodd on 4 April 2014 (2 pages)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 November 2013Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 19 November 2013 (2 pages)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
15 November 2013Annual return made up to 4 April 2013 with a full list of shareholders (14 pages)
15 November 2013Annual return made up to 4 April 2013 with a full list of shareholders (14 pages)
30 October 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 November 2009Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page)
23 June 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
8 April 2009Return made up to 04/04/09; full list of members (3 pages)
1 August 2008Director appointed julie anne dodd (2 pages)
1 August 2008Appointment terminated director lee galloway (1 page)
1 August 2008Ad 06/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 August 2008Secretary appointed john dodd (2 pages)
1 August 2008Appointment terminated secretary david vallance (1 page)
29 July 2008Memorandum and Articles of Association (13 pages)
19 July 2008Company name changed star polygon LIMITED\certificate issued on 21/07/08 (2 pages)
4 April 2008Incorporation (16 pages)