Company NameDotnetapps Limited
Company StatusDissolved
Company Number07073951
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 5 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Keith Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(same day as company formation)
RoleApplication Development
Country of ResidenceEngland
Correspondence Address24a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMrs Yuka Matsumoto Jones
Date of BirthJune 1975 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed25 June 2010(7 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a Crown Street
Brentwood
Essex
CM14 4BA

Location

Registered Address24a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Keith Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£9,660
Cash£17,162
Current Liabilities£16,977

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
3 March 2012Voluntary strike-off action has been suspended (1 page)
3 March 2012Voluntary strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
8 February 2012Application to strike the company off the register (3 pages)
8 February 2012Application to strike the company off the register (3 pages)
18 November 2011Annual return made up to 12 November 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 100
(3 pages)
18 November 2011Annual return made up to 12 November 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 100
(3 pages)
19 April 2011Termination of appointment of Yuka Jones as a director (1 page)
19 April 2011Termination of appointment of Yuka Jones as a director (1 page)
7 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 November 2010Appointment of Mrs Yuka Jones as a director (2 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
12 November 2010Registered office address changed from C/O Ridgewell & Boreham A.S. Ltd 24a Crown Street Brentwood Essex CM14 4BA on 12 November 2010 (1 page)
12 November 2010Registered office address changed from C/O Ridgewell & Boreham A.S. Ltd 24a Crown Street Brentwood Essex CM14 4BA on 12 November 2010 (1 page)
12 November 2010Appointment of Mrs Yuka Jones as a director (2 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)