About

Registered Number: 05450962
Date of Incorporation: 12/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 11 months ago)
Registered Address: Unit 34 Universal Marina Crableck Lane, Sarrisbury Green, Southampton, Hampshire, SO31 7ZN

 

Dedoko Ltd was registered on 12 May 2005, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EATON, William 12 May 2005 02 May 2013 1
O'HANLON, Nicola Jane 01 April 2015 01 November 2015 1
RICHARDSON, Nicholas 01 June 2015 31 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 07 March 2018
DISS40 - Notice of striking-off action discontinued 12 September 2017
CS01 - N/A 11 September 2017
PSC01 - N/A 08 September 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 01 June 2016
TM01 - Termination of appointment of director 07 January 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 26 November 2015
TM01 - Termination of appointment of director 03 November 2015
SH01 - Return of Allotment of shares 12 August 2015
AR01 - Annual Return 26 June 2015
SH01 - Return of Allotment of shares 26 June 2015
AP01 - Appointment of director 25 June 2015
AP01 - Appointment of director 09 April 2015
AD01 - Change of registered office address 09 April 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 01 July 2014
RP04 - N/A 15 August 2013
AA - Annual Accounts 17 July 2013
TM01 - Termination of appointment of director 31 May 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AA - Annual Accounts 21 January 2012
CH03 - Change of particulars for secretary 31 October 2011
CH01 - Change of particulars for director 31 October 2011
AR01 - Annual Return 28 June 2011
AD01 - Change of registered office address 28 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 02 June 2010
AP03 - Appointment of secretary 23 April 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 17 June 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 03 July 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 07 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
NEWINC - New incorporation documents 12 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.