Company NameTILO Dogs Ltd
Company StatusDissolved
Company Number06860064
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years, 1 month ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NameDoogal Limited

Business Activity

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

Directors

Director NameMr George Andrew Kakouris
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Blackstock Road
London
N4 2JF
Secretary NameMr Christopher Theochari
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oaktree Avenue
Palmers Green
London
N13 5RW

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Christopher Theochari
50.00%
Ordinary
50 at £1George Andrew Kakouris
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014Application to strike the company off the register (4 pages)
14 March 2014Application to strike the company off the register (4 pages)
14 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100
(3 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100
(3 pages)
16 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 April 2012Director's details changed for Mr George Andrew Kakouris on 28 February 2012 (2 pages)
21 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
21 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
21 April 2012Director's details changed for Mr George Andrew Kakouris on 28 February 2012 (2 pages)
2 March 2012Registered office address changed from 12 Cheriton Close Barnet EN4 9TX England on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 12 Cheriton Close Barnet EN4 9TX England on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 12 Cheriton Close Barnet EN4 9TX England on 2 March 2012 (1 page)
4 October 2011Company name changed doogal LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-09-29
(2 pages)
4 October 2011Change of name notice (2 pages)
4 October 2011Company name changed doogal LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-09-29
(2 pages)
4 October 2011Change of name notice (2 pages)
28 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
17 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
20 April 2010Termination of appointment of Christopher Theochari as a secretary (1 page)
20 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
20 April 2010Termination of appointment of Christopher Theochari as a secretary (1 page)
26 March 2009Incorporation (20 pages)
26 March 2009Incorporation (20 pages)