Company NameDocking Station
Company StatusDissolved
Company Number07521549
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 February 2011(13 years, 2 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85410Post-secondary non-tertiary education
SIC 85590Other education n.e.c.

Directors

Director NameMr Timothy Hawthorn Luckett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Windmill Road
Brentford
Middlesex
TW8 9NQ
Director NameKatherine Helen Tomkinson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland Uk
Correspondence AddressGsk House 980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr William Antony Tyler
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleChief Executive Of Display Spe
Country of ResidenceUnited Kingdom
Correspondence AddressGsk House 980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameAndrew Stuart Dakers
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressGsk House 980 Great West Road
Brentford
Middlesex
TW8 9GS

Contact

Websitedockingstation.com

Location

Registered AddressGsk House
980 Great West Road
Brentford
Middlesex
TW8 9GS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015Application to strike the company off the register (3 pages)
8 September 2015Application to strike the company off the register (3 pages)
24 June 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
24 June 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
28 May 2015Annual return made up to 30 April 2015 no member list (5 pages)
28 May 2015Annual return made up to 30 April 2015 no member list (5 pages)
28 May 2015Registered office address changed from 108 High Street Brentford Middlesex TW8 8AT to C/O Spark! Rm D2-48 Gsk House 980 Great West Road Brentford Middlesex TW8 9GS on 28 May 2015 (1 page)
28 May 2015Register inspection address has been changed from Docking Station 108-9 High Street Brentford Middlesex TW8 8AT United Kingdom to C/O Spark! Rm D2-48 Gsk House 980 Great West Road Brentford Middlesex TW8 9GS (1 page)
28 May 2015Register inspection address has been changed from Docking Station 108-9 High Street Brentford Middlesex TW8 8AT United Kingdom to C/O Spark! Rm D2-48 Gsk House 980 Great West Road Brentford Middlesex TW8 9GS (1 page)
28 May 2015Registered office address changed from 108 High Street Brentford Middlesex TW8 8AT to C/O Spark! Rm D2-48 Gsk House 980 Great West Road Brentford Middlesex TW8 9GS on 28 May 2015 (1 page)
10 September 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
10 September 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
1 May 2014Annual return made up to 30 April 2014 no member list (5 pages)
1 May 2014Annual return made up to 30 April 2014 no member list (5 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
2 April 2013Annual return made up to 29 March 2013 no member list (5 pages)
2 April 2013Annual return made up to 29 March 2013 no member list (5 pages)
29 March 2013Registered office address changed from the Clock Tower Emc2 Great West Road Brentford Middx TW8 9AN on 29 March 2013 (1 page)
29 March 2013Secretary's details changed for Andrew Stuart Dakers on 29 March 2013 (2 pages)
29 March 2013Secretary's details changed for Andrew Stuart Dakers on 29 March 2013 (2 pages)
29 March 2013Registered office address changed from the Clock Tower Emc2 Great West Road Brentford Middx TW8 9AN on 29 March 2013 (1 page)
6 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
16 February 2012Register inspection address has been changed (1 page)
16 February 2012Annual return made up to 8 February 2012 no member list (5 pages)
16 February 2012Register inspection address has been changed (1 page)
16 February 2012Annual return made up to 8 February 2012 no member list (5 pages)
16 February 2012Annual return made up to 8 February 2012 no member list (5 pages)
16 February 2012Register(s) moved to registered inspection location (1 page)
16 February 2012Register(s) moved to registered inspection location (1 page)
10 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
5 October 2011Previous accounting period shortened from 28 February 2012 to 31 March 2011 (1 page)
5 October 2011Previous accounting period shortened from 28 February 2012 to 31 March 2011 (1 page)
16 February 2011Registered office address changed from the Clock Tower Emc2 Great West Road Brentford Middlesex TW8 9GS on 16 February 2011 (2 pages)
16 February 2011Registered office address changed from the Clock Tower Emc2 Great West Road Brentford Middlesex TW8 9GS on 16 February 2011 (2 pages)
8 February 2011Incorporation (40 pages)
8 February 2011Incorporation (40 pages)