Company NameDapper Doggies Limited
Company StatusDissolved
Company Number07341109
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 8 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Director

Director NameMr Anne Pharoah
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2010(same day as company formation)
RoleBusiness Person
Country of ResidenceEssex
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU

Contact

Websitedapperdoggiesltd.co.uk

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anne Pharoah
100.00%
Ordinary

Financials

Year2014
Net Worth-£627
Cash£1,626
Current Liabilities£1,694

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
8 November 2017Application to strike the company off the register (3 pages)
8 November 2017Application to strike the company off the register (3 pages)
2 October 2017Total exemption small company accounts made up to 28 February 2017 (6 pages)
2 October 2017Total exemption small company accounts made up to 28 February 2017 (6 pages)
15 August 2017Change of details for Ms Ann Marie Pharoah as a person with significant control on 2 August 2017 (2 pages)
15 August 2017Change of details for Ms Ann Marie Pharoah as a person with significant control on 2 August 2017 (2 pages)
14 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
14 August 2017Director's details changed for Mr Anne Pharoah on 2 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Anne Pharoah on 2 August 2017 (2 pages)
14 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
3 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
3 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
16 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW Uk to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW Uk to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page)
21 February 2017Registered office address changed from Flemings Farm Cottages Flemings Farm Road Leigh-on-Sea Essex SS9 5QT to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 21 February 2017 (2 pages)
21 February 2017Registered office address changed from Flemings Farm Cottages Flemings Farm Road Leigh-on-Sea Essex SS9 5QT to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 21 February 2017 (2 pages)
15 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
23 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
20 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
23 January 2012Registered office address changed from Flemings Farm Cottages Leigh -on-Sea Essex SS9 5QT United Kingdom on 23 January 2012 (1 page)
23 January 2012Registered office address changed from Flemings Farm Cottages Leigh -on-Sea Essex SS9 5QT United Kingdom on 23 January 2012 (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)