Company NameDotcomlettings Limited
Company StatusDissolved
Company Number06824831
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Jonathan Gibson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Theed Street
London
SE1 8ST
Secretary NameMr Mark Jonathan Gibson
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Theed Street
London
SE1 8ST
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address15 Theed Street
London
SE1 8ST
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

900 at £1The Passion Property Group LTD
90.00%
Ordinary
100 at £1Mark Gibson
10.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
25 March 2013Application to strike the company off the register (3 pages)
25 March 2013Application to strike the company off the register (3 pages)
10 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 May 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 1,000
(4 pages)
10 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 May 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 1,000
(4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
14 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 February 2010Secretary's details changed for Mr Mark Gibson on 1 January 2010 (1 page)
19 February 2010Director's details changed for Mr Mark Gibson on 1 January 2010 (2 pages)
19 February 2010Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 19 February 2010 (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Mr Mark Gibson on 1 January 2010 (2 pages)
19 February 2010Secretary's details changed for Mr Mark Gibson on 1 January 2010 (1 page)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
19 February 2010Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 19 February 2010 (1 page)
19 February 2010Secretary's details changed for Mr Mark Gibson on 1 January 2010 (1 page)
19 February 2010Director's details changed for Mr Mark Gibson on 1 January 2010 (2 pages)
20 February 2009Registered office changed on 20/02/2009 from 15 theed street london SE1 8ST united kingdom (1 page)
20 February 2009Secretary appointed mr mark jonathon gibson (1 page)
20 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
20 February 2009Director appointed mr mark jonathon gibson (1 page)
20 February 2009Director appointed mr mark jonathon gibson (1 page)
20 February 2009Ad 19/02/09 gbp si 998@1=998 gbp ic 2/1000 (2 pages)
20 February 2009Registered office changed on 20/02/2009 from 15 theed street london SE1 8ST united kingdom (1 page)
20 February 2009Ad 19/02/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
20 February 2009Secretary appointed mr mark jonathon gibson (1 page)
20 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
19 February 2009Appointment Terminated Secretary theydon secretaries LIMITED (1 page)
19 February 2009Incorporation (13 pages)
19 February 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
19 February 2009Appointment Terminated Director elizabeth davies (1 page)
19 February 2009Appointment terminated director elizabeth davies (1 page)
19 February 2009Incorporation (13 pages)