About

Registered Number: 04431512
Date of Incorporation: 03/05/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/01/2016 (9 years and 3 months ago)
Registered Address: Langley House, Park Road, East Finchley, London, N2 8EY

 

Having been setup in 2002, C F Dodson Ltd are based in East Finchley, it's status is listed as "Dissolved". The companies director is listed as Dodson, Daralyn Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODSON, Daralyn Mary 12 July 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 October 2015
4.68 - Liquidator's statement of receipts and payments 31 July 2015
4.68 - Liquidator's statement of receipts and payments 30 May 2014
AD01 - Change of registered office address 07 June 2013
RESOLUTIONS - N/A 06 June 2013
4.20 - N/A 06 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 06 June 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 22 March 2012
AD01 - Change of registered office address 14 July 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 17 March 2011
MG01 - Particulars of a mortgage or charge 21 July 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 21 May 2003
225 - Change of Accounting Reference Date 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
225 - Change of Accounting Reference Date 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
287 - Change in situation or address of Registered Office 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 16 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.