London
EC3V 1LP
LLP Designated Member Name | Mr Simon Philip Humphrey |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
LLP Member Name | EBSG Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2011(same day as company formation) |
Correspondence Address | 58 Uxbridge Road London W5 2ST |
LLP Designated Member Name | Mrs Anne Louise Smith |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
LLP Designated Member Name | Mr Ian Trevor Spreadbury |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
LLP Member Name | Mr Kwaku Antwi |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
LLP Member Name | Mr Jimmy Arbid |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Status | Resigned |
Appointed | 03 January 2012(3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
LLP Member Name | Mr Bartosz Dzidowski |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Status | Resigned |
Appointed | 03 January 2012(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
LLP Member Name | Miss Sylvia Anne Jorgensen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Status | Resigned |
Appointed | 03 January 2012(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
LLP Member Name | Miss Maria Mayor Perez |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Status | Resigned |
Appointed | 03 January 2012(3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
LLP Member Name | Mr Daniel Richard Taylor |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Status | Resigned |
Appointed | 03 January 2012(3 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
LLP Member Name | Mr Sean Tucker |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Status | Resigned |
Appointed | 03 January 2012(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
LLP Member Name | Miss Laura Tindill |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
LLP Member Name | Mr Jon Goodey |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Status | Resigned |
Appointed | 01 December 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
LLP Member Name | Mr Ranjith Reddy Mandadi |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 01 December 2012(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
LLP Member Name | Miss Maryam Nikoukar |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Status | Resigned |
Appointed | 01 December 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
LLP Member Name | Miss Alieh Riahi Dehkordi |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Status | Resigned |
Appointed | 01 December 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Website | www.dodec.co.uk |
---|---|
Telephone | 020 88401919 |
Telephone region | London |
Registered Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2015 | Application to strike the limited liability partnership off the register (3 pages) |
3 December 2015 | Application to strike the limited liability partnership off the register (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 November 2015 | Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page) |
17 November 2015 | Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page) |
5 November 2015 | Annual return made up to 4 October 2015 (3 pages) |
5 November 2015 | Annual return made up to 4 October 2015 (3 pages) |
5 November 2015 | Annual return made up to 4 October 2015 (3 pages) |
2 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Annual return made up to 4 October 2014 (3 pages) |
28 October 2014 | Annual return made up to 4 October 2014 (3 pages) |
28 October 2014 | Annual return made up to 4 October 2014 (3 pages) |
9 June 2014 | Termination of appointment of Maryam Nikoukar as a member (1 page) |
9 June 2014 | Termination of appointment of Maryam Nikoukar as a member (1 page) |
6 June 2014 | Termination of appointment of Laura Tindill as a member (1 page) |
6 June 2014 | Termination of appointment of Sylvia Jorgensen as a member (1 page) |
6 June 2014 | Termination of appointment of Jon Goodey as a member (1 page) |
6 June 2014 | Termination of appointment of Kwaku Antwi as a member (1 page) |
6 June 2014 | Termination of appointment of Bartosz Dzidowski as a member (1 page) |
6 June 2014 | Termination of appointment of Jon Goodey as a member (1 page) |
6 June 2014 | Termination of appointment of Laura Tindill as a member (1 page) |
6 June 2014 | Termination of appointment of Sean Tucker as a member (1 page) |
6 June 2014 | Termination of appointment of Sean Tucker as a member (1 page) |
6 June 2014 | Termination of appointment of Alieh Riahi Dehkordi as a member (1 page) |
6 June 2014 | Termination of appointment of Kwaku Antwi as a member (1 page) |
6 June 2014 | Termination of appointment of Sylvia Jorgensen as a member (1 page) |
6 June 2014 | Termination of appointment of Alieh Riahi Dehkordi as a member (1 page) |
6 June 2014 | Termination of appointment of Bartosz Dzidowski as a member (1 page) |
14 May 2014 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 14 May 2014 (1 page) |
13 November 2013 | Termination of appointment of Ranjith Mandadi as a member (1 page) |
13 November 2013 | Termination of appointment of Ranjith Mandadi as a member (1 page) |
28 October 2013 | Annual return made up to 4 October 2013 (8 pages) |
28 October 2013 | Annual return made up to 4 October 2013 (8 pages) |
28 October 2013 | Annual return made up to 4 October 2013 (8 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 January 2013 | Appointment of Miss Alieh Riahi Dehkordi as a member (2 pages) |
24 January 2013 | Appointment of Miss Alieh Riahi Dehkordi as a member (2 pages) |
24 January 2013 | Appointment of Mr Ranjith Reddy Mandadi as a member (2 pages) |
24 January 2013 | Appointment of Miss Maryam Nikoukar as a member (2 pages) |
24 January 2013 | Appointment of Mr Jon Goodey as a member (2 pages) |
24 January 2013 | Appointment of Miss Maryam Nikoukar as a member (2 pages) |
24 January 2013 | Appointment of Mr Ranjith Reddy Mandadi as a member (2 pages) |
24 January 2013 | Appointment of Mr Jon Goodey as a member (2 pages) |
4 December 2012 | Termination of appointment of Daniel Taylor as a member (1 page) |
4 December 2012 | Termination of appointment of Daniel Taylor as a member (1 page) |
30 October 2012 | Annual return made up to 4 October 2012 (7 pages) |
30 October 2012 | Termination of appointment of Jimmy Arbid as a member (1 page) |
30 October 2012 | Annual return made up to 4 October 2012 (7 pages) |
30 October 2012 | Termination of appointment of Jimmy Arbid as a member (1 page) |
30 October 2012 | Annual return made up to 4 October 2012 (7 pages) |
24 October 2012 | Appointment of Miss Laura Tindill as a member (2 pages) |
24 October 2012 | Appointment of Miss Laura Tindill as a member (2 pages) |
30 April 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
30 April 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
27 February 2012 | Termination of appointment of Maria Mayor Perez as a member (1 page) |
27 February 2012 | Termination of appointment of Maria Mayor Perez as a member (1 page) |
10 January 2012 | Appointment of Miss Maria Mayor Perez as a member (2 pages) |
10 January 2012 | Appointment of Mr Bartosz Dzidowski as a member (2 pages) |
10 January 2012 | Appointment of Mr Bartosz Dzidowski as a member (2 pages) |
10 January 2012 | Appointment of Miss Maria Mayor Perez as a member (2 pages) |
9 January 2012 | Appointment of Mr Jimmy Arbid as a member (2 pages) |
9 January 2012 | Appointment of Mr Kwaku Antwi as a member (2 pages) |
9 January 2012 | Appointment of Mr Jimmy Arbid as a member (2 pages) |
9 January 2012 | Appointment of Mr Sean Tucker as a member (2 pages) |
9 January 2012 | Appointment of Mr Daniel Richard Taylor as a member (2 pages) |
9 January 2012 | Appointment of Miss Sylvia Anne Jorgensen as a member (2 pages) |
9 January 2012 | Appointment of Mr Daniel Richard Taylor as a member (2 pages) |
9 January 2012 | Appointment of Miss Sylvia Anne Jorgensen as a member (2 pages) |
9 January 2012 | Appointment of Mr Sean Tucker as a member (2 pages) |
9 January 2012 | Appointment of Mr Kwaku Antwi as a member (2 pages) |
20 October 2011 | Company name changed LLP formations no 104 LLP\certificate issued on 20/10/11
|
20 October 2011 | Company name changed LLP formations no 104 LLP\certificate issued on 20/10/11
|
17 October 2011 | Appointment of Mr Simon Philip Humphrey as a member (2 pages) |
17 October 2011 | Appointment of Mr Daniel Alexander Smith as a member (2 pages) |
17 October 2011 | Termination of appointment of Ian Spreadbury as a member (1 page) |
17 October 2011 | Appointment of Ebsg Limited as a member (2 pages) |
17 October 2011 | Appointment of Mr Daniel Alexander Smith as a member (2 pages) |
17 October 2011 | Appointment of Mr Simon Philip Humphrey as a member (2 pages) |
17 October 2011 | Appointment of Ebsg Limited as a member (2 pages) |
17 October 2011 | Termination of appointment of Anne Smith as a member (1 page) |
17 October 2011 | Termination of appointment of Ian Spreadbury as a member (1 page) |
17 October 2011 | Termination of appointment of Anne Smith as a member (1 page) |
4 October 2011 | Incorporation of a limited liability partnership (9 pages) |
4 October 2011 | Incorporation of a limited liability partnership (9 pages) |