Company NameDogs Second Home Limited
Company StatusDissolved
Company Number08458854
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NameJourney Shared Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Mark Aldous Harris
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(6 months, 2 weeks after company formation)
Appointment Duration5 years (closed 16 October 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address50 Canonbie Road
Canonbie Road
London
SE23 3AP
Director NameMr Stephen Jeffrey Barry
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Newman Street
London
W1T 1PF

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1000 at £1Stephen Barry
29.99%
Ordinary
934 at £1Karen Koifman
28.01%
Ordinary
900 at £1Nick Harris
26.99%
Ordinary
500 at £1Tim Hailstone
15.00%
Ordinary

Financials

Year2014
Net Worth£9,724
Cash£9,550

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 October 2018Final Gazette dissolved following liquidation (1 page)
16 July 2018Return of final meeting in a members' voluntary winding up (17 pages)
14 May 2018Liquidators' statement of receipts and payments to 28 February 2018 (17 pages)
13 March 2017Registered office address changed from 19 Newman Street London W1T 1PF to 24 Conduit Place London W2 1EP on 13 March 2017 (2 pages)
13 March 2017Registered office address changed from 19 Newman Street London W1T 1PF to 24 Conduit Place London W2 1EP on 13 March 2017 (2 pages)
9 March 2017Declaration of solvency (3 pages)
9 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-01
(1 page)
9 March 2017Appointment of a voluntary liquidator (1 page)
9 March 2017Declaration of solvency (3 pages)
9 March 2017Appointment of a voluntary liquidator (1 page)
9 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-01
(1 page)
4 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3,334
(3 pages)
4 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3,334
(3 pages)
4 April 2016Micro company accounts made up to 31 December 2015 (2 pages)
4 April 2016Micro company accounts made up to 31 December 2015 (2 pages)
14 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
14 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
24 June 2015Second filing of AR01 previously delivered to Companies House made up to 22 March 2015 (16 pages)
24 June 2015Second filing of AR01 previously delivered to Companies House made up to 22 March 2015 (16 pages)
4 June 2015Micro company accounts made up to 31 March 2015 (2 pages)
4 June 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1.0002

Statement of capital on 2015-06-24
  • GBP 3,334
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2015
(4 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1.0002

Statement of capital on 2015-06-24
  • GBP 3,334
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2015
(4 pages)
19 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
19 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
22 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
7 October 2013Termination of appointment of Stephen Barry as a director (1 page)
7 October 2013Company name changed journey shared LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Appointment of Mr Nicholas Mark Aldous Harris as a director (2 pages)
7 October 2013Appointment of Mr Nicholas Mark Aldous Harris as a director (2 pages)
7 October 2013Termination of appointment of Stephen Barry as a director (1 page)
7 October 2013Company name changed journey shared LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 3,334
(3 pages)
18 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,834
(3 pages)
18 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,834
(3 pages)
18 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,834
(3 pages)
18 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 3,334
(3 pages)
18 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 3,334
(3 pages)
17 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 2,834
(3 pages)
17 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 2,834
(3 pages)
17 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 2,834
(3 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)