Company NameDogstar Security Limited
Company StatusDissolved
Company Number05451596
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)
Previous NameDogstar Securites Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80300Investigation activities

Directors

Director NameCharmaine Jeanne Johnson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(1 day after company formation)
Appointment Duration9 years, 5 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches
Fleet Road, Ringland Lane
Old Costessey
Norfolk
NR8 5BH
Secretary NameKT Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed13 May 2005(1 day after company formation)
Appointment Duration9 years, 5 months (closed 04 November 2014)
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Charmaine Jeanne Johnson
50.00%
Ordinary
1 at £1Dino Mubarez Khan
50.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014Application to strike the company off the register (3 pages)
11 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 2
(4 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 June 2012Director's details changed for Charmaine Jeanne Johnson on 30 January 2012 (2 pages)
18 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 June 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Charmaine Jeanne Johnson on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Charmaine Jeanne Johnson on 1 October 2009 (2 pages)
21 June 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
18 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 June 2009Return made up to 12/05/09; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
27 May 2008Return made up to 12/05/08; full list of members (3 pages)
15 January 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
24 May 2007Return made up to 12/05/07; full list of members (2 pages)
27 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
25 May 2006Return made up to 12/05/06; full list of members (2 pages)
25 May 2006Director's particulars changed (1 page)
16 June 2005New director appointed (2 pages)
15 June 2005Company name changed dogstar securites LIMITED\certificate issued on 15/06/05 (2 pages)
24 May 2005Registered office changed on 24/05/05 from: khan thornton the old post office 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page)
24 May 2005New secretary appointed (2 pages)
19 May 2005Registered office changed on 19/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
12 May 2005Incorporation (6 pages)