Company NameDeaddog Limited
Company StatusDissolved
Company Number05878857
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 8 months ago)
Dissolution Date3 January 2023 (1 year, 2 months ago)
Previous NameLawnsummer Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMrs Paula Rose White
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2021(15 years, 5 months after company formation)
Appointment Duration1 year (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameMrs Paula Rose White
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(2 months, 1 week after company formation)
Appointment Duration15 years, 2 months (resigned 01 December 2021)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameMr Paul Steven White
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(1 year, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 July 2018)
RoleFurniture Installer
Country of ResidenceUnited Kingdom
Correspondence Address131 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5LL
Director NameMr Steven White
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(12 years after company formation)
Appointment Duration3 years, 6 months (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameSutherland Corporate Services Limited (Corporation)
StatusResigned
Appointed26 September 2006(2 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 03 February 2016)
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Steve White
40.00%
Ordinary
30 at £1Mr Paul Steven White
30.00%
Ordinary
30 at £1Paula Rose White
30.00%
Ordinary

Financials

Year2014
Net Worth-£1,501
Cash£6,270
Current Liabilities£46,198

Accounts

Latest Accounts29 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Filing History

22 February 2021Director's details changed for Mrs Paula Rose White on 3 September 2020 (2 pages)
22 February 2021Change of details for Mr Paul Steven White as a person with significant control on 22 February 2021 (2 pages)
22 February 2021Change of details for Mrs Paula Rose White as a person with significant control on 3 September 2020 (2 pages)
22 February 2021Director's details changed for Mr Steven White on 3 September 2020 (2 pages)
28 December 2020Total exemption full accounts made up to 29 December 2019 (7 pages)
5 August 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 29 December 2018 (8 pages)
17 July 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
21 November 2018Director's details changed for Mr Steven White on 19 November 2018 (2 pages)
21 November 2018Director's details changed for Mrs Paula Rose White on 19 November 2018 (2 pages)
21 November 2018Change of details for Mrs Paula Rose White as a person with significant control on 19 November 2018 (2 pages)
21 November 2018Change of details for Mrs Paula Rose White as a person with significant control on 19 November 2018 (2 pages)
21 November 2018Director's details changed for Mrs Paula Rose White on 19 November 2018 (2 pages)
13 November 2018Total exemption full accounts made up to 29 December 2017 (10 pages)
29 October 2018Director's details changed for Mr White Steven on 29 October 2018 (2 pages)
29 October 2018Appointment of Mr White Steven as a director on 18 July 2018 (2 pages)
29 October 2018Termination of appointment of Paul Steven White as a director on 18 July 2018 (1 page)
27 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
2 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
30 January 2018Compulsory strike-off action has been discontinued (1 page)
29 January 2018Total exemption full accounts made up to 31 December 2016 (11 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017Notification of Paula Rose White as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Steve White as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Paul Steven White as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
1 August 2017Notification of Steve White as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Paula Rose White as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Paul Steven White as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Total exemption small company accounts made up to 31 December 2015 (9 pages)
18 January 2017Total exemption small company accounts made up to 31 December 2015 (9 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
27 May 2016Total exemption small company accounts made up to 31 December 2014 (9 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2014 (9 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Termination of appointment of Sutherland Corporate Services Limited as a secretary on 3 February 2016 (1 page)
3 February 2016Termination of appointment of Sutherland Corporate Services Limited as a secretary on 3 February 2016 (1 page)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
3 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 January 2015Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to 2 High Street Burnham on Crouch Essex CM0 8AA on 29 January 2015 (1 page)
29 January 2015Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to 2 High Street Burnham on Crouch Essex CM0 8AA on 29 January 2015 (1 page)
15 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 October 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Annual return made up to 17 July 2011 (5 pages)
19 September 2011Annual return made up to 17 July 2011 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
16 August 2010Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page)
16 August 2010Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (14 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (14 pages)
4 August 2009Return made up to 17/07/09; full list of members (4 pages)
4 August 2009Return made up to 17/07/09; full list of members (4 pages)
3 December 2008Return made up to 17/07/08; full list of members (4 pages)
3 December 2008Return made up to 17/07/08; full list of members (4 pages)
24 September 2008Director appointed mr paul steven white (1 page)
24 September 2008Director appointed mr paul steven white (1 page)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 November 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
26 November 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
23 October 2007Return made up to 17/07/07; full list of members (3 pages)
23 October 2007Return made up to 17/07/07; full list of members (3 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Registered office changed on 17/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006Registered office changed on 17/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 October 2006Secretary resigned (1 page)
11 October 2006Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
11 October 2006Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
9 October 2006Company name changed lawnsummer LIMITED\certificate issued on 09/10/06 (2 pages)
9 October 2006Company name changed lawnsummer LIMITED\certificate issued on 09/10/06 (2 pages)
17 July 2006Incorporation (30 pages)
17 July 2006Incorporation (30 pages)