Company NameDog Eat Dog Limited
Company StatusDissolved
Company Number08878403
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)
Dissolution Date3 April 2017 (7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameJames David Boshell
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address339 Whitmore Way
Basildon
Essex
SS14 2NH
Director NameDavid Richard Maskell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2014(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 03 April 2017)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressIndustrigata 2 4362 Vigrestad
Norway
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1David Richard Maskell
50.00%
Ordinary B
100 at £1James David Boshell
50.00%
Ordinary

Financials

Year2014
Net Worth-£68,560
Cash£1,790
Current Liabilities£71,903

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 April 2017Final Gazette dissolved following liquidation (1 page)
3 April 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
3 January 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
18 February 2016Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 18 February 2016 (2 pages)
18 February 2016Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 18 February 2016 (2 pages)
16 February 2016Statement of affairs with form 4.19 (6 pages)
16 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
(1 page)
16 February 2016Statement of affairs with form 4.19 (6 pages)
16 February 2016Appointment of a voluntary liquidator (1 page)
16 February 2016Appointment of a voluntary liquidator (1 page)
16 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
(1 page)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 March 2015Appointment of David Richard Maskell as a director on 18 July 2014 (2 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(5 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(5 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(5 pages)
4 March 2015Appointment of David Richard Maskell as a director on 18 July 2014 (2 pages)
7 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 200
(3 pages)
7 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 200
(3 pages)
7 February 2014Appointment of James David Boshell as a director (2 pages)
7 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 200
(3 pages)
7 February 2014Appointment of James David Boshell as a director (2 pages)
6 February 2014Termination of appointment of Ashok Bhardwaj as a director (1 page)
6 February 2014Termination of appointment of Ashok Bhardwaj as a director (1 page)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)