Company NameDodient Limited
Company StatusDissolved
Company Number07093144
CategoryPrivate Limited Company
Incorporation Date2 December 2009(14 years, 4 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dwight Echeazu
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Marley Close
London
N15 3PY
Director NameMr Delroy Anthony Barnes
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(1 year, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Marley Close
London
N15 3PY

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Dwight Echeazu
100.00%
Ordinary

Financials

Year2014
Net Worth£67,736
Cash£5,776
Current Liabilities£54,475

Accounts

Latest Accounts30 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

2 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
29 April 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
29 April 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
14 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
14 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
14 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(3 pages)
5 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(3 pages)
5 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(3 pages)
6 November 2013Current accounting period extended from 30 December 2013 to 31 March 2014 (1 page)
6 November 2013Current accounting period extended from 30 December 2013 to 31 March 2014 (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 March 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 January 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 August 2011Registered office address changed from 3 Marley Close London N15 3PY United Kingdom on 25 August 2011 (1 page)
25 August 2011Registered office address changed from 3 Marley Close London N15 3PY United Kingdom on 25 August 2011 (1 page)
30 June 2011Termination of appointment of Delroy Barnes as a director (1 page)
30 June 2011Termination of appointment of Delroy Barnes as a director (1 page)
18 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
18 February 2011Appointment of Mr Delroy Barnes as a director (2 pages)
18 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
18 February 2011Appointment of Mr Delroy Barnes as a director (2 pages)
2 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
2 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)