Company NameDogvillas Limited
Company StatusDissolved
Company Number08772535
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 4 months ago)
Dissolution Date4 January 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jason Barnett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2013(same day as company formation)
RoleActor
Country of ResidenceEngland
Correspondence Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameMr David Barton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2013(same day as company formation)
RoleNail Technician
Country of ResidenceEngland
Correspondence Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

4 January 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Final Gazette dissolved following liquidation (1 page)
4 October 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
4 October 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
9 November 2015Registered office address changed from Gadd House Arcadia Avenue London N3 2JU England to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 9 November 2015 (2 pages)
9 November 2015Registered office address changed from Gadd House Arcadia Avenue London N3 2JU England to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 9 November 2015 (2 pages)
9 November 2015Registered office address changed from Gadd House Arcadia Avenue London N3 2JU England to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 9 November 2015 (2 pages)
30 October 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 October 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 October 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 October 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 October 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 October 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 October 2015Appointment of a voluntary liquidator (1 page)
29 October 2015Statement of affairs with form 4.19 (6 pages)
29 October 2015Statement of affairs with form 4.19 (6 pages)
29 October 2015Appointment of a voluntary liquidator (1 page)
29 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-21
(1 page)
29 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-21
(1 page)
4 August 2015Previous accounting period shortened from 30 April 2015 to 30 November 2014 (1 page)
4 August 2015Previous accounting period shortened from 30 April 2015 to 30 November 2014 (1 page)
3 August 2015Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
3 August 2015Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
14 March 2015Registered office address changed from 13 Station Road London N3 2SB to Gadd House Arcadia Avenue London N3 2JU on 14 March 2015 (1 page)
14 March 2015Registered office address changed from 13 Station Road London N3 2SB to Gadd House Arcadia Avenue London N3 2JU on 14 March 2015 (1 page)
8 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)