Company NameDugon Ltd
Company StatusDissolved
Company Number08085892
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)
Dissolution Date13 February 2024 (2 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Josef Gassner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Parkgate Ave
Hadley Wood
Hertfordshire
EN4 0NR
Secretary NameMrs Laura Melanie Gassner
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address40 Parkgate Ave
Hadley Wood
Hertfordshire
EN4 0NR
Director NameMrs Laura Gassner
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2013(10 months, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 13 February 2024)
RoleIT Programmer
Country of ResidenceEngland
Correspondence Address40 Parkgate Avenue
Hadley Wood
Herts
EN4 0NR

Location

Registered Address40 Parkgate Avenue Hadley Wood
Barnet
Hertfordshire
EN4 0NR
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Shareholders

2 at £1Mr Peter Josef Gassner
100.00%
Ordinary

Financials

Year2014
Net Worth£4,578
Cash£93,998
Current Liabilities£102,179

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

13 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2024Voluntary strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for voluntary strike-off (1 page)
21 November 2023Application to strike the company off the register (1 page)
31 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
13 July 2023Confirmation statement made on 28 May 2023 with updates (5 pages)
28 February 2023Previous accounting period extended from 31 May 2022 to 30 November 2022 (1 page)
13 July 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
1 July 2021Confirmation statement made on 28 May 2021 with updates (5 pages)
12 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
8 June 2020Confirmation statement made on 28 May 2020 with updates (5 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
6 June 2019Confirmation statement made on 28 May 2019 with updates (5 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
13 July 2018Confirmation statement made on 28 May 2018 with updates (5 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
17 January 2018Statement of capital following an allotment of shares on 1 January 2017
  • GBP 100
(3 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 September 2014Registered office address changed from 38a Northiam Woodside Park London N12 7HA to 40 Parkgate Avenue Hadley Wood Barnet Hertfordshire EN4 0NR on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 38a Northiam Woodside Park London N12 7HA to 40 Parkgate Avenue Hadley Wood Barnet Hertfordshire EN4 0NR on 10 September 2014 (1 page)
4 June 2014Appointment of Mrs Laura Gassner as a director (2 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
4 June 2014Appointment of Mrs Laura Gassner as a director (2 pages)
24 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)