Company NameDogtown London Limited
Company StatusDissolved
Company Number08662346
CategoryPrivate Limited Company
Incorporation Date23 August 2013(10 years, 8 months ago)
Dissolution Date11 August 2019 (4 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Director

Director NameMr James Tabor
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCartwrights Regency House
33 Wood Street
Barnet
EN5 4BE

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1James Tabor
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

11 August 2019Final Gazette dissolved following liquidation (1 page)
11 May 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
27 February 2019Liquidators' statement of receipts and payments to 14 December 2018 (16 pages)
26 November 2018Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Quadrant House 4 Thomas More Square London E1W 1YW on 26 November 2018 (2 pages)
8 March 2018Liquidators' statement of receipts and payments to 14 December 2017 (17 pages)
3 January 2017Appointment of a voluntary liquidator (1 page)
3 January 2017Statement of affairs with form 4.19 (7 pages)
3 January 2017Appointment of a voluntary liquidator (1 page)
3 January 2017Statement of affairs with form 4.19 (7 pages)
3 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-15
(1 page)
3 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-15
(1 page)
14 December 2016Registered office address changed from Cartwrights Regency House 33 Wood Street Barnet EN5 4BE to Gable House 239 Regents Park Road London N3 3LF on 14 December 2016 (2 pages)
14 December 2016Registered office address changed from Cartwrights Regency House 33 Wood Street Barnet EN5 4BE to Gable House 239 Regents Park Road London N3 3LF on 14 December 2016 (2 pages)
6 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
20 July 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
20 July 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
1 June 2016Total exemption full accounts made up to 31 August 2014 (9 pages)
1 June 2016Total exemption full accounts made up to 31 August 2014 (9 pages)
11 April 2016Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
23 August 2013Incorporation
Statement of capital on 2013-08-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 August 2013Incorporation
Statement of capital on 2013-08-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)